(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Kasl Precision Engineering Commerce Way Houghton Le Spring DH4 5PP. Change occurred on Monday 29th January 2024. Company's previous address: Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ England.
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 118229280006 satisfaction in full.
filed on: 12th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 118229280007 satisfaction in full.
filed on: 12th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ. Change occurred on Monday 15th November 2021. Company's previous address: Unit 6 Mandale Wharf Boathouse Court Stockton-on-Tees TS18 3FA England.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wednesday 18th August 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 3rd September 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 118229280006, created on Friday 9th July 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 118229280007, created on Friday 9th July 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 118229280003 satisfaction in full.
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 118229280002 satisfaction in full.
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Mandale Wharf Boathouse Court Stockton-on-Tees TS18 3FA. Change occurred on Friday 4th June 2021. Company's previous address: Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ England.
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 118229280004, created on Monday 5th October 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 118229280005, created on Monday 5th October 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director appointment on Friday 29th May 2020.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th May 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ. Change occurred on Saturday 6th June 2020. Company's previous address: Level Q Surtees Business Park Stockton-on-Tees TS18 3HR United Kingdom.
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 11th February 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 17th, January 2020
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 17th, January 2020
| resolution
|
Free Download
(2 pages)
|
(SH19) 4.00 GBP is the capital in company's statement on Friday 17th January 2020
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 17/12/19
filed on: 17th, January 2020
| insolvency
|
Free Download
(1 page)
|
(MR01) Registration of charge 118229280002, created on Friday 29th November 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 118229280001 satisfaction in full.
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 118229280003, created on Friday 29th November 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 118229280001, created on Friday 29th November 2019
filed on: 29th, November 2019
| mortgage
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on Monday 7th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 7th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|