(CS01) Confirmation statement with no updates 7th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 38B Dukesway Teesside Industrial Estate Stockton-on-Tees TS17 9LT England on 11th May 2023 to 47 Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071206020001, created on 5th October 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(CH01) On 5th February 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Canon Grove Yarm Cleveland TS15 9XE on 14th May 2019 to 38B Dukesway Teesside Industrial Estate Stockton-on-Tees TS17 9LT
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th January 2016: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from 118 Davenport Road Yarm Cleveland TS15 9TW on 11th January 2016 to 7 Canon Grove Yarm Cleveland TS15 9XE
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 29th April 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 28th January 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2012
filed on: 11th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 8th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th January 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th January 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th January 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th January 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(37 pages)
|