TM01 |
Director appointment termination date: March 27, 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(24 pages)
|
TM02 |
Secretary appointment termination on February 19, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On February 19, 2018 - new secretary appointed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to April 1, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(23 pages)
|
SH19 |
Capital declared on July 20, 2017: 1.00 GBP
filed on: 20th, July 2017
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 05/07/17
filed on: 20th, July 2017
| insolvency
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, July 2017
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 2, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 26, 2016: 1000.00 GBP
capital
|
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 28, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to April 13, 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 13, 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2015
| resolution
|
|
TM01 |
Director appointment termination date: January 13, 2015
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 13, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On April 2, 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 13, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 13, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 10, 2012. Old Address: View Logistics Park View Road East Hartlepool County Durham TS25 1PG
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, January 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, September 2011
| resolution
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to April 13, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 13, 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 13, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 21, 2010 - new secretary appointed
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 21, 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to May 14, 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to June 16, 2008
filed on: 16th, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/04/2008 from whitestone house whitestone business park saltwells road, middlesborough cleveland TS4 2ED
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On May 30, 2007 New director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 30, 2007 New director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 12th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 12th, June 2006
| accounts
|
Free Download
(1 page)
|
288a |
On June 8, 2006 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 8, 2006 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2006 New secretary appointed;new director appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2006 New director appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 11, 2006 Secretary resigned
filed on: 11th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 11, 2006 New secretary appointed;new director appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 11, 2006 Director resigned
filed on: 11th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2006 Secretary resigned
filed on: 11th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 11, 2006 New director appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 11, 2006 Director resigned
filed on: 11th, May 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on April 13, 2006. Value of each share 1 £, total number of shares: 999.
filed on: 10th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on April 13, 2006. Value of each share 1 £, total number of shares: 999.
filed on: 10th, May 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2006
| incorporation
|
Free Download
(18 pages)
|