(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 14th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Wheatlands Drive Marske-by-the-Sea Redcar TS11 6DJ England to 9 Fell Briggs Drive Marske-by-the-Sea Redcar TS11 6BU on Tuesday 1st December 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 1st December 2020 secretary's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 14th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Monday 1st July 2019 secretary's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Dalton Court Redcar North Yorkshire TS10 2TL to 32 Wheatlands Drive Marske-by-the-Sea Redcar TS11 6DJ on Friday 2nd August 2019
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th February 2019
filed on: 14th, February 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: 4th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 20th March 2016.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 14th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 3rd March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 14th February 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 14th February 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 14th February 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 14th February 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sunday 14th February 2010 secretary's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 14th February 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, July 2010
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 1st June 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 19th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to Wednesday 3rd September 2008
filed on: 3rd, September 2008
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 30th March 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 29th March 2007 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/03/07 from: 8 dalton court redcar north yorkshire TS10 2TL
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/03/07 from: 8 dalton court redcar north yorkshire TS10 2TL
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Thursday 29th March 2007 New secretary appointed
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/03/07 from: the old lodge main street egremont CA22 2DB
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On Thursday 29th March 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, February 2007
| incorporation
|
Free Download
(16 pages)
|