(CS01) Confirmation statement with no updates 2023-12-11
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-11
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 5th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-11
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-11
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP England to 72 72 Borough Road Middlesbrough TS1 2JH on 2020-12-24
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-11
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-10-31
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-25
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 72 Borough Road Middlesbrough TS1 2JH to 145 Albert Road Middlesbrough TS1 2PP on 2018-08-10
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-11
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-11
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-12-11 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-11: 300.00 GBP
capital
|
|
(AD01) Registered office address changed from 74 Borough Road Middlesbrough Cleveland TS1 2JH to 72 Borough Road Middlesbrough TS1 2JH on 2015-12-02
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed boro properties estate agent LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-08-12
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-08-12
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-29 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-10: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-01-29 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-02-06: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-01-29 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 33 Borough Road Middlesbrough Cleveland TS1 4AD England on 2012-08-08
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-01-29 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-01-29 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 29th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2010-01-29 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 122 Borough Road Middlesbrough TS1 2ES on 2010-02-26
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-01-22
filed on: 22nd, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-01-31
filed on: 12th, August 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 2009-03-10 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-03-10 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-03-10 Secretary appointed
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-03-10 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-03-10 Appointment terminated secretary
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-03-10 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-02-26
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-04-18 Director and secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-04-18 Appointment terminated director and secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-18 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-04-18 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(17 pages)
|