(CS01) Confirmation statement with no updates 2023/04/27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/12/03 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2, Medhurst House Sotherby Road Middlesbrough Cleveland TS3 8BT England on 2021/12/16 to 2-4 North Road Middlesbrough TS2 1DE
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/28
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/27
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/27
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/10/09
filed on: 9th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2019/04/27
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/27
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 21st, January 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/08/23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/08/23 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/05/08
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/27
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 14th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/27
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 26 the Grove Middlesbrough Cleveland TS5 8DT on 2016/02/10 to Unit 2, Medhurst House Sotherby Road Middlesbrough Cleveland TS3 8BT
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/02/06 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/27
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 25 Faverdale Avenue Acklam Middlesbrough Cleveland TS5 8RT on 2014/10/21 to 26 the Grove Middlesbrough Cleveland TS5 8DT
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/27
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/03/14 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/14.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/14 from 30 Faverdale Avenue Acklam Middlesbrough Cleveland TS5 8RT England
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013/07/12 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/05/02 from 15 Westgate Road Middlesbrough TS5 5LW England
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/27
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2012/07/04
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/27
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/10/01 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2011
| incorporation
|
Free Download
(8 pages)
|