(PSC04) Change to a person with significant control Friday 1st December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 20th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 30th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Monday 19th July 2021
filed on: 17th, August 2021
| capital
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th July 2021
filed on: 20th, July 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 9th July 2021
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 9th July 2021
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 Uldale Drive Egglescliffe Stockton-on-Tees TS16 9DW. Change occurred on Friday 30th April 2021. Company's previous address: Sheraton House Surtees Business Park Stockton-on-Tees TS18 3HR England.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 5th August 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 31st July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st July 2020.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 31st July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 31st July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 30th June 2020
filed on: 26th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2020
filed on: 26th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 8th July 2020
filed on: 26th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sheraton House Surtees Business Park Stockton-on-Tees TS18 3HR. Change occurred on Monday 13th July 2020. Company's previous address: 21 Uldale Drive Egglescliffe Village Co. Durham TS16 9DW United Kingdom.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 21 Uldale Drive Egglescliffe Village Co. Durham TS16 9DW. Change occurred on Wednesday 16th October 2019. Company's previous address: 21 Uldale Drive Egglescliffe Stockton-on-Tees TS16 9DW England.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Uldale Drive Egglescliffe Stockton-on-Tees TS16 9DW. Change occurred on Tuesday 15th October 2019. Company's previous address: 1 Eastbourne Avenue Egglescliffe Stockton-on-Tees TS16 9BZ England.
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(SH01) 5.00 GBP is the capital in company's statement on Thursday 1st August 2019
filed on: 3rd, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 30th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 30th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Eastbourne Avenue Egglescliffe Stockton-on-Tees TS16 9BZ. Change occurred on Monday 13th February 2017. Company's previous address: 1 Eastborne Avenue Egglescliffe County Durham TS16 9BZ United Kingdom.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 13th February 2017
filed on: 13th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Friday 31st March 2017, originally was Sunday 30th April 2017.
filed on: 19th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Monday 1st February 2016
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Monday 16th May 2016) of a secretary
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th May 2015 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 4th May 2016
capital
|
|
(AP01) New director appointment on Monday 1st February 2016.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st February 2016.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(NEWINC) Company registration
filed on: 30th, April 2015
| incorporation
|
Free Download
(14 pages)
|