(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 80 Borough Road Middlesbrough TS1 2JN. Change occurred on 2021-10-04. Company's previous address: 312 Linthorpe Road Middlesbrough Cleveland TS2 3QX.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-04
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-07-04
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-04
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, January 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-04
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 1st, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 14th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-07-10
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-17
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 2nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-31: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2012-11-01
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-11-01
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-17
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-17
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-08-05: 20 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-17
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-17
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 3rd, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-17
filed on: 8th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 13th, July 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-09-11 - Annual return with full member list
filed on: 11th, September 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-31
filed on: 30th, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2008-10-03 - Annual return with full member list
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-10-31
filed on: 18th, July 2008
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to 2007-09-05 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to 2007-09-05 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 19 shares on 2006-07-17. Value of each share 1 £, total number of shares: 20.
filed on: 17th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 19 shares on 2006-07-17. Value of each share 1 £, total number of shares: 20.
filed on: 17th, August 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 16th, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 16th, August 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 2006-08-04 New secretary appointed;new director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006-08-04 Director resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-08-04 Secretary resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-08-04 New secretary appointed;new director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006-08-04 Secretary resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-08-04 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-04 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-08-04 Director resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(13 pages)
|