(TM02) Termination of appointment as a secretary on Monday 5th February 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 5th February 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067649060002, created on Wednesday 8th March 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 22nd March 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 2 Reed Street Thornaby Stockton on Tees TS17 7AF. Change occurred on Thursday 22nd March 2018. Company's previous address: 3F Brighouse Business Village Brighouse Road Riverside Park Middlesbrough TS2 1RT.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 3rd December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 29th September 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 29th September 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 29th September 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wednesday 28th June 2017 secretary's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th June 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th June 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067649060001, created on Wednesday 22nd November 2017
filed on: 22nd, November 2017
| mortgage
|
Free Download
(43 pages)
|
(CH01) On Wednesday 28th June 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th June 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 31st December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tuesday 8th May 2012 secretary's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th May 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th May 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 4th December 2012 from 1G Brighouse Business Village Brighouse Road Riverside Park Middlesbrough TS2 1RT
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed punky pins LTDcertificate issued on 22/07/11
filed on: 22nd, July 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 21st July 2011
change of name
|
|
(CH03) On Tuesday 28th June 2011 secretary's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th June 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd December 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2009, originally was Thursday 31st December 2009.
filed on: 26th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd December 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 3rd December 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd December 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2008
| incorporation
|
Free Download
(16 pages)
|