AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2024
filed on: 14th, April 2025
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th January 2025
filed on: 27th, January 2025
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 8th August 2024
filed on: 8th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th August 2024 director's details were changed
filed on: 8th, August 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 84-86 Park Road Hartlepool TS26 9HU. Change occurred on Thursday 8th August 2024. Company's previous address: 22 Mill Lane Billingham TS23 1HF England.
filed on: 8th, August 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th August 2024 director's details were changed
filed on: 8th, August 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 8th, July 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 16th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 16th June 2021 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082504810004, created on Tuesday 3rd November 2020
filed on: 12th, November 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082504810003, created on Tuesday 3rd November 2020
filed on: 12th, November 2020
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 13th September 2019
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th September 2019
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 22nd October 2018.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 22nd October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, October 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Mill Lane Billingham TS23 1HF. Change occurred on Tuesday 18th September 2018. Company's previous address: 4 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 20th August 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 20th August 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Tuesday 14th October 2014
capital
|
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 28th January 2013
filed on: 2nd, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
AP01 |
New director appointment on Tuesday 19th February 2013.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, November 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2012
| incorporation
|
Free Download
(8 pages)
|