(AD01) New registered office address Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR. Change occurred on Tuesday 13th June 2023. Company's previous address: 42 Asterley Drive Middlesbrough TS5 8QE United Kingdom.
filed on: 13th, June 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 1st December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 22nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th August 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th November 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Tuesday 6th November 2018 secretary's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 6th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Asterley Drive Middlesbrough TS5 8QE. Change occurred on Wednesday 7th November 2018. Company's previous address: 86 Elmhurst Gardens Hemlington Middlesbrough TS8 9EW England.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th November 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th November 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 20th November 2017 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th November 2017 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th November 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 20th November 2017 secretary's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 20th November 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 20th November 2017 secretary's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 29th November 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 17th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Saturday 6th May 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th June 2017
filed on: 28th, November 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 18th November 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th June 2017
filed on: 18th, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 6th July 2017.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 18th November 2016) of a secretary
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 86 Elmhurst Gardens Hemlington Middlesbrough TS8 9EW. Change occurred on Tuesday 22nd November 2016. Company's previous address: 86 Elmhurst Gardens Enderby Gardens Hemlington Middlesbrough TS8 9EW United Kingdom.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 18th November 2016
filed on: 22nd, November 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, November 2016
| incorporation
|
Free Download
(8 pages)
|