(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090135040003, created on Mon, 18th Dec 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(35 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Mar 2023 to Sat, 30th Sep 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Aug 2023 new director was appointed.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 14th Aug 2023 new director was appointed.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd Aug 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 19th Jun 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090135040002, created on Wed, 19th Apr 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(38 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090135040001, created on Thu, 29th Dec 2022
filed on: 3rd, January 2023
| mortgage
|
Free Download
(38 pages)
|
(AD01) Address change date: Fri, 16th Dec 2022. New Address: 24 Talisker Gardens Redcar TS10 2TG. Previous address: Unit 8 1-5 Puddlers Road South Bank Middlesbrough TS6 6TX England
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 13th Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 13th Dec 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 24th Nov 2020. New Address: Unit 8 1-5 Puddlers Road South Bank Middlesbrough TS6 6TX. Previous address: Beaumont Accountancy Services 1st Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 21st May 2015. New Address: Beaumont Accountancy Services 1st Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW. Previous address: 24 Talisker Gardens Redcar Cleveland TS10 2TG
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Mar 2016
filed on: 18th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 12th May 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th May 2014 - the day director's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(21 pages)
|