(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 14 High Street First Floor Yarm TS15 9AE England on Thu, 25th May 2023 to 141 High Street Yarm TS15 9AY
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 13th Sep 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control Thu, 6th May 2021
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 11th Apr 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 6th Apr 2021
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 122777100001, created on Thu, 17th Feb 2022
filed on: 21st, February 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Nov 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Nov 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Sep 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 High Street Yarm TS15 9AE England on Thu, 5th Aug 2021 to 14 High Street First Floor Yarm TS15 9AE
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY United Kingdom on Thu, 5th Aug 2021 to 14 High Street Yarm TS15 9AE
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Mon, 6th Apr 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 6th Apr 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 2nd Jul 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2019
| incorporation
|
Free Download
(33 pages)
|