(TM01) Director's appointment was terminated on November 3, 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 1, 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Sopwith House Sopwith Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3TT. Change occurred on November 11, 2019. Company's previous address: Sopwith House Sopwith House, Sopwith Close Preston Farm Stockton on Tees England.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 4, 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 17, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 17, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Sopwith House Sopwith House, Sopwith Close Preston Farm Stockton on Tees. Change occurred on February 26, 2018. Company's previous address: 17 the Arches Park Road Hartlepool TS24 7PW.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 26, 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 4, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 9th, February 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2012
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to August 14, 2009 - Annual return with full member list
filed on: 14th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to August 20, 2008 - Annual return with full member list
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to October 18, 2007 - Annual return with full member list
filed on: 18th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 18, 2007 - Annual return with full member list
filed on: 18th, October 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/07/07 from: 11 eamont gardens hartlepool cleveland TS26 9JD
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: 11 eamont gardens hartlepool cleveland TS26 9JD
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 22nd, August 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on August 10, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 22nd, August 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on August 10, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
(288a) On August 16, 2006 New secretary appointed;new director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 16, 2006 Director resigned
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 16, 2006 Director resigned
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 16, 2006 New director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 16, 2006 Secretary resigned
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 16, 2006 New director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 16, 2006 Secretary resigned
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 16, 2006 New secretary appointed;new director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2006
| incorporation
|
Free Download
(18 pages)
|