(AA) Small-sized company accounts made up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 2023/06/08 - the day director's appointment was terminated
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/06/08.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/04
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2022/06/23.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/06/23 - the day director's appointment was terminated
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/23.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/04
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/02/04
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/02/04
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/01
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/05/01
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/02/04
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 4th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/02/04
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/04/21. New Address: 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX. Previous address: 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/03/01 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/01.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/04
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 7th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/02/04 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/02/04 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2013/12/31
filed on: 1st, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/02/04 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|
(AD01) Change of registered office on 2014/01/14 from 4 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/01/14 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 18th, November 2013
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 4th, October 2013
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2011/06/21 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/04 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 30th, November 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2012/02/04 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 13th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2011/10/13 from C/O Mr. Christopher Paul Holmes 4 Rivercourt Brighouse Industrial Estate Brighouse Road Riverside Middlesbrough TS2 1RT
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2011/07/27
filed on: 31st, August 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2010/12/31
filed on: 23rd, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/02/04 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/03/10 from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/01/10 from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT Uk
filed on: 10th, January 2011
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/01/10 from 68 Queen Street Sheffield S1 1WR United Kingdom
filed on: 10th, January 2011
| address
|
Free Download
(2 pages)
|
(TM01) 2011/01/07 - the day director's appointment was terminated
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/01/07.
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/07/05 from 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed easyoffer LIMITEDcertificate issued on 22/06/10
filed on: 22nd, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/04/22.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/04/22.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, April 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) 2010/02/11 - the day director's appointment was terminated
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, February 2010
| incorporation
|
Free Download
(17 pages)
|