(PSC04) Change to a person with significant control Sunday 1st May 2016
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) New sail address 73 Jay Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LZ. Change occurred at an unknown date. Company's previous address: Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England.
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 19th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 19th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 070809690003 satisfaction in full.
filed on: 10th, August 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 22nd, January 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, January 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
(MR04) Charge 070809690005 satisfaction in full.
filed on: 24th, September 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070809690005, created on Tuesday 16th September 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070809690004, created on Friday 22nd August 2014
filed on: 22nd, August 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 070809690003, created on Friday 8th August 2014
filed on: 8th, August 2014
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Monday 10th March 2014 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th November 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th November 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th November 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Saturday 30th April 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th November 2010 (was Saturday 30th April 2011).
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, May 2011
| resolution
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 1st, April 2011
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 1st, April 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th November 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 12th July 2010
filed on: 2nd, September 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 2nd September 2010 from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB United Kingdom
filed on: 2nd, September 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, May 2010
| mortgage
|
Free Download
(10 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 23rd April 2010
filed on: 10th, May 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, May 2010
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2010
| mortgage
|
Free Download
(11 pages)
|
(CONNOT) Change of name notice
filed on: 30th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lakeside house (no 24) LIMITEDcertificate issued on 30/04/10
filed on: 30th, April 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th February 2010.
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th January 2010
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2009
| incorporation
|
Free Download
(15 pages)
|