(AA) Micro company accounts made up to 30th April 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068808750001, created on 1st July 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th May 2015: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 18th May 2014: 100.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th May 2015. New Address: First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW. Previous address: Unit 306 Innovation Centre Kirkleatham Business Park Redcar TS10 5SH
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) 29th January 2014 - the day director's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Moorings Bentley Wind Yarm TS15 9PS United Kingdom on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 5th, September 2013
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(11 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th April 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 20th January 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(14 pages)
|