(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/06/01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/06/01
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/01
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/06/01
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/06/01
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/09/06 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/20 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/09/06
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/20
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/01
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/06/01
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/01
filed on: 23rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 2015/11/13 to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return up to 2015/06/01
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, October 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/01
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, October 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072688070002
filed on: 31st, August 2013
| mortgage
|
Free Download
(32 pages)
|
(AP01) New director appointment on 2013/07/04.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/01
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/06/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 31st, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/01
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/07/31 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/01
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/07/04 from Swift House Falcon Court Stockton-on-Tees TS18 3TX England
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2010
| incorporation
|
Free Download
(25 pages)
|