(TM01) Director appointment termination date: November 11, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AC92) Restoration by order of the court
filed on: 15th, April 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, July 2016
| dissolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 6, 2016: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on May 14, 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on March 9, 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 15, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 4, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 4, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 2, 2013: 1,000 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 4, 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 4, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 4, 2010 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 4, 2009 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 12, 2010. Old Address: Maven House, Westerby Road East Middlesbrough Ind Est Middlesbrough Cleveland TS3 8TD
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, September 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to November 26, 2008
filed on: 26th, November 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 7th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to October 3, 2007
filed on: 3rd, October 2007
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 3, 2007
filed on: 3rd, October 2007
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(14 pages)
|