(AD01) Registered office address changed from 24 the Meadows Wynyard Billingham TS22 5GS England to 9 9 the Beaumont Wynyard Park Billingham TS22 5FZ on October 17, 2023
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7 Roundhill Close Hartlepool TS26 0QL England to 24 the Meadows Wynyard Billingham TS22 5GS on October 21, 2021
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 6, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 6, 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 1, 2018
filed on: 13th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 1, 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 6, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 22, 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On June 22, 2017 secretary's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 19, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 the Grove Hartlepool TS26 9NE to 7 Roundhill Close Hartlepool TS26 0QL on December 8, 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 6, 2016
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 6, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 26, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 6, 2014 with full list of members
filed on: 16th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 6, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to October 6, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 6, 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 6, 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On October 5, 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 6, 2009 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 5, 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2008
filed on: 17th, November 2009
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2007
filed on: 16th, February 2009
| accounts
|
Free Download
(20 pages)
|
(363a) Annual return made up to December 16, 2008
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 16, 2008
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 28th, October 2008
| mortgage
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 25th, October 2008
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2006
filed on: 20th, November 2007
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2006
filed on: 20th, November 2007
| accounts
|
Free Download
(13 pages)
|
(363s) Annual return made up to January 23, 2007
filed on: 23rd, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 23, 2007
filed on: 23rd, January 2007
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, August 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, August 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, August 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, August 2006
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(16 pages)
|