(AA) Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2023/04/19
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 28th, October 2022
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2022/09/28.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/19
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 2nd, October 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2021/04/19
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 30th, April 2021
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment terminated on 2021/02/04
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020/11/27
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 2020/12/07 to C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton on Tees TS17 6EN
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/11/27 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/27 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 30th, April 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2020/04/19
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2019/07/24
filed on: 12th, August 2019
| capital
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019/07/24
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/07/24
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072267580004, created on 2019/07/24
filed on: 25th, July 2019
| mortgage
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, July 2019
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/19
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/04/19
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2016/12/31
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/19
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to 2016/04/19
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2014/12/31
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to 2015/04/19
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/20
capital
|
|
(AA) Small company accounts made up to 2013/12/31
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 2012/12/31
filed on: 16th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/19
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
(MR04) Charge 2 satisfaction in full.
filed on: 7th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072267580003
filed on: 7th, May 2014
| mortgage
|
Free Download
(43 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 7th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to 2013/04/19
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2011/12/31
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to 2012/04/19
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2011/12/31
filed on: 18th, April 2012
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2011/04/30
filed on: 20th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/19
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, November 2010
| mortgage
|
Free Download
(14 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, November 2010
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 16th, November 2010
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2010
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2010/08/03.
filed on: 3rd, August 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2010
| incorporation
|
Free Download
(32 pages)
|