(CH01) On 2023-12-31 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-12-24
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Kirkleatham Street Redcar TS10 1QH England to The Annex Mount Pleasant Egton Whitby North Yorkshire YO21 1UE on 2024-01-11
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-18
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-18
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-07-18
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-18
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Brecon Drive Redcar Cleveland TS10 4EZ to 37 Kirkleatham Street Redcar TS10 1QH on 2019-12-12
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-03-31: 11.00 GBP
filed on: 29th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-07-18
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-18
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-01-01
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-03
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-18
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-18
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-07-18 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 15th, August 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014-12-27 director's details were changed
filed on: 27th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 15 Brecon Drive Redcar Cleveland TS10 4EZ on 2014-12-27
filed on: 27th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-07-18 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-15: 10.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-07-18 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-27: 10.00 GBP
capital
|
|
(AP01) New director was appointed on 2012-08-21
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-07-20
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-07-19
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, July 2012
| incorporation
|
Free Download
(21 pages)
|