(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(57 pages)
|
(AA01) Previous accounting period shortened from May 31, 2023 to December 31, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 7, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 7, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 17th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to May 31, 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 8, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 317 India Mill Business Centre Darwen BB3 1AE. Change occurred on June 6, 2022. Company's previous address: 6 Upper Church Street Hartlepool TS24 7ET.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 31, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 31, 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control June 1, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 8, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 071978570001, created on June 8, 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(51 pages)
|
(AP01) On June 8, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 8, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control June 8, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 8, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 8, 2018
filed on: 8th, June 2018
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 8, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 8, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 22, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 16, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 27, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 22, 2013 director's details were changed
filed on: 24th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On March 22, 2013 secretary's details were changed
filed on: 24th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 22, 2013 director's details were changed
filed on: 24th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2012
filed on: 31st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 22, 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On March 22, 2011 secretary's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On March 22, 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2010
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|