(AP01) New director was appointed on 2023-10-14
filed on: 14th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-10 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-09
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-08-10
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-09-07
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-07
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-07
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2018-09-30 to 2018-12-31
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-10-22
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-08-31
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-31
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-31
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-07
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-09-28
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8-10 the Wynd Marske-by-the-Sea Redcar TS11 7LA. Change occurred on 2017-09-29. Company's previous address: 3 the Links Saltburn-by-the-Sea Cleveland TS12 1NE.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-09-28
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-28
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2014-09-30
filed on: 20th, July 2015
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address 3 the Links Saltburn-by-the-Sea Cleveland TS12 1NE. Change occurred on 2015-05-05. Company's previous address: 8-10 the Wynd Marske-by-the-Sea Redcar Cleveland TS11 7LA.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-28
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-02: 40100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-09-30
filed on: 8th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 46 the Fairway Saltburn Cleveland TS12 1NG England on 2014-02-17
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-28
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-07: 40100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 18th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-28
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-09-30
filed on: 11th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-28
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 6th, October 2011
| resolution
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2011-09-06
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, September 2010
| incorporation
|
Free Download
(19 pages)
|