(CS01) Confirmation statement with no updates 2024-05-02
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 23rd, February 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 Eggleston Court Middlesbrough TS2 1RU England to Inbond Malleable Way Stockton-on-Tees TS18 2QX on 2023-10-10
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-02
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-04-06
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 3rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 11 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees TS19 0GA England to 7 Eggleston Court Middlesbrough TS2 1RU on 2023-03-03
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092834360001 in full
filed on: 6th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-03
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-04-06
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 1 Sadler Forster Way Teesside Industrial Estate Stockton-on-Tees TS17 9JY United Kingdom to Unit 11 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees TS19 0GA on 2021-09-15
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-06
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-05-31
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-04-06
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 092834360002 in full
filed on: 22nd, August 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-06
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-02-14
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-02-14
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092834360002, created on 2018-11-19
filed on: 23rd, November 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-06
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2018-10-31 to 2018-05-31
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Raikes Court Welton HU15 1PG to 1 Sadler Forster Way Teesside Industrial Estate Stockton-on-Tees TS17 9JY on 2017-12-05
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-06
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 26th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-06 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092834360001, created on 2016-01-05
filed on: 20th, January 2016
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: 2015-10-31
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-28 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2015-12-01 - new secretary appointed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-13
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-13
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-10-28: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|