(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 3rd November 2023: 114.00 GBP
filed on: 17th, November 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 17th, November 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2023
| incorporation
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st March 2022. New Address: Unit 7 Spring Road Jade Business Park Seaham SR7 9DR. Previous address: Unit 5 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT England
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 17th February 2021. New Address: Unit 5 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT. Previous address: Queensway House East Middlesbrough Industrial Estate Middlesbrough TS3 8TF England
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CH03) On 4th September 2019 secretary's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 4th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080266920001, created on 2nd September 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 20th May 2019. New Address: Queensway House East Middlesbrough Industrial Estate Middlesbrough TS3 8TF. Previous address: Greenbank Greenbank House Sotherby Road Middlesbrough TS3 8BT
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 3rd January 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st July 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st July 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th April 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th May 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th April 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(21 pages)
|