(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Manor Garth Front Street South Trimdon Trimdon Station TS29 6LZ England to The Old Brewery the Old Brewery Castle Eden Durham County Durham TS27 4SU on 2021-10-07
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-22
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 12th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-08-22
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to Manor Garth Front Street South Trimdon Trimdon Station TS29 6LZ on 2020-05-20
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-22
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Acklam Hall Acklam Hall Hall Drive Middlesbrough Teesside TS5 7DY England to The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2019-06-26
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Manor Garth Front Street South Trimdon Trimdon Station TS29 6LZ England to Acklam Hall Acklam Hall Hall Drive Middlesbrough Teesside TS5 7DY on 2018-11-29
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-22
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 21D, Greenbank Waldon Street Stranton Hartlepool Cleveland TS24 7QS England to Manor Garth Front Street South Trimdon Trimdon Station TS29 6LZ on 2018-11-09
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-07-25
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-08-28
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-06-10
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU England to Office 21D, Greenbank Waldon Street Stranton Hartlepool Cleveland TS24 7QS on 2018-03-07
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Baker Street Middlesbrough TS1 2LF England to The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU on 2017-12-07
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU to 20 Baker Street Middlesbrough TS1 2LF on 2017-12-05
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-22
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-05-31
filed on: 21st, August 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2016-06-02 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-08-02: 10000.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2016-04-01
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-05-31
filed on: 2nd, September 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2015-06-02 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-20: 10000.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-05-01
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-01
filed on: 6th, May 2015
| officers
|
Free Download
|
(CH03) On 2015-05-01 secretary's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072712210001, created on 2014-10-31
filed on: 5th, November 2014
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2014-09-01
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-09-22 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Manor Garth Front Street South Trimdon Trimdon Station County Durham TS29 6LZ to The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU on 2014-09-23
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-02 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20 Baker Street Middlesbrough Cleveland TS1 2LF England to Manor Garth Front Street South Trimdon Trimdon Station County Durham TS29 6LZ on 2014-09-01
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-05-31
filed on: 29th, August 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from C/O Windpower Energy Limited Suite 15 the Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU England to 20 Baker Street Middlesbrough Cleveland TS1 2LF on 2014-08-13
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-05-31
filed on: 22nd, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2013-06-02 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-05-31
filed on: 21st, August 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2012-06-02 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Manor Garth Front Street South Trimdon Trimdon Station County Durham TS29 6LZ England on 2012-05-22
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2011-06-30 to 2011-05-31
filed on: 3rd, November 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-05-31
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2011-10-25 secretary's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-10-25 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-06-02 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 West Grove Trimdon Trimdon Station Durham TS29 6QQ United Kingdom on 2011-06-06
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
(CH03) On 2010-08-12 secretary's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-08-12 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2010
| incorporation
|
Free Download
(19 pages)
|