(CS01) Confirmation statement with no updates 2023/06/25
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 1st, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/06/25
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/06/25
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 085841470003 satisfaction in full.
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085841470001 satisfaction in full.
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085841470002 satisfaction in full.
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/06/25
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2018/07/02. New Address: Marlborough House Westminster Place Nether Poppleton York YO26 6RW. Previous address: 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/25
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085841470004, created on 2018/06/01
filed on: 14th, June 2018
| mortgage
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2018/03/13.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/03/13 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/25
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085841470003, created on 2017/05/09
filed on: 26th, May 2017
| mortgage
|
Free Download
(35 pages)
|
(AD01) Address change date: 2017/03/02. New Address: 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT. Previous address: 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/24.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/12/08 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2016/11/16 - the day director's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/25 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 170128.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
(MR01) Registration of charge 085841470002, created on 2016/04/25
filed on: 6th, May 2016
| mortgage
|
Free Download
(37 pages)
|
(TM01) 2016/04/13 - the day director's appointment was terminated
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/01.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/08/01 - the day director's appointment was terminated
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/25 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 170128.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2014/06/30 to 2014/12/24
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014/08/07 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/25 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 170128.00 GBP is the capital in company's statement on 2014/08/19
capital
|
|
(CH01) On 2014/07/19 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/19 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/19 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/07/22. New Address: 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT. Previous address: 3 Roseberry Court Ellerbeck Way Stokesley North Yorks TS9 5QT United Kingdom
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/02/27 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 6th, January 2014
| resolution
|
Free Download
(32 pages)
|
(SH01) 170128.00 GBP is the capital in company's statement on 2013/11/29
filed on: 5th, January 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/01/05.
filed on: 5th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/01/05.
filed on: 5th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/01/05.
filed on: 5th, January 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085841470001
filed on: 6th, December 2013
| mortgage
|
Free Download
(39 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2013
| incorporation
|
Free Download
(23 pages)
|