(CS01) Confirmation statement with no updates 2024/02/07
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/12/19. New Address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England
filed on: 19th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/02/17
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 7th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/02/17
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079545540002, created on 2021/04/26
filed on: 1st, May 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2021/02/17
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 30th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 079545540001 satisfaction in full.
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/17
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/02/17
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/11/30. New Address: Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF. Previous address: Office a2 Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 8th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/02/17
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 22nd, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/02/17
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/02/17 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/17
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2015/02/28
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/02/17 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
(AD01) Address change date: 2014/07/15. New Address: Office a2 Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB. Previous address: 24 Midhurst Road Middlesbrough Cleveland TS3 9PU
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/02/28
filed on: 27th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/02/17 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/17
capital
|
|
(MR01) Registration of charge 079545540001
filed on: 11th, December 2013
| mortgage
|
Free Download
(27 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 10th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/17 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) 2012/08/14 - the day secretary's appointment was terminated
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/08/14 - the day director's appointment was terminated
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/08/14 from 8 Bridgefield Close Colchester CO4 3BH England
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(CH03) On 2012/04/07 secretary's details were changed
filed on: 7th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/04/07 director's details were changed
filed on: 7th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/06.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, February 2012
| incorporation
|
Free Download
(25 pages)
|