(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 18th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-08-05
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-05
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-08-05
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(SH03) Purchase of own shares
filed on: 10th, December 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-06-30
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-05
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-08-05
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-23
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-06-30
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-30
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-06-01
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 7th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-07-23
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-06-01
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-23
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 17th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-08-17
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-25
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP. Change occurred on 2017-08-18. Company's previous address: C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 21st, February 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY. Change occurred on 2016-08-22. Company's previous address: Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-08-31
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-07: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2013-07-31 (was 2013-08-31).
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-25
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-28: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 2013-08-28
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(24 pages)
|