(AD01) Change of registered address from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2023/12/16 to 31st Floor 40 Bank Street London E14 5NR
filed on: 16th, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England on 2022/12/29 to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR
filed on: 29th, December 2022
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/10/17
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/10/17
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2022/02/24
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110467350003, created on 2021/07/08
filed on: 15th, July 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 110467350002, created on 2021/07/08
filed on: 15th, July 2021
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England at an unknown date to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/05/15
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England at an unknown date to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England on 2020/05/05 to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom on 2020/02/03 to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2019/04/30 from 2018/11/30
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/06/04 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/03
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/15
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/03/01
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Tenterden Street London W1S 1TE United Kingdom on 2019/01/10 to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/15
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/12/08
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(SH01) 20.00 GBP is the capital in company's statement on 2017/12/08
filed on: 17th, January 2018
| capital
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2017/12/08.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/08.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110467350001, created on 2017/12/21
filed on: 2nd, January 2018
| mortgage
|
Free Download
(30 pages)
|
(PSC01) Notification of a person with significant control 2017/12/08
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2017
| incorporation
|
Free Download
(36 pages)
|