(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096001770004, created on Wed, 4th Nov 2020
filed on: 5th, November 2020
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096001770003, created on Tue, 30th Jun 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096001770002, created on Mon, 13th Jan 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Revised accounts made up to Fri, 30th Nov 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Wed, 31st May 2017 to Thu, 30th Nov 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096001770001, created on Wed, 26th Jul 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 31st May 2017. New Address: Unit 27 Harwood Court Riverside Park Industrial Estate Middlesbrough TS2 1PU. Previous address: 77 Whitley Road Thornaby Stockton-on-Tees Cleveland TS17 9JA
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 11th, November 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 3rd Nov 2016. New Address: 77 Whitley Road Thornaby Stockton-on-Tees Cleveland TS17 9JA. Previous address: Unit 6, Leaside North Aycliffe Business Park Newton Aycliffe DL5 6DU England
filed on: 3rd, November 2016
| address
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, August 2016
| dissolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 1.00 GBP
capital
|
|