AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 17th, April 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Nov 2022
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 25th Nov 2022
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Nov 2022
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Sep 2018
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 16th Feb 2021. New Address: 5 Limeoak Way Portrack Lane Stockton-on-Tees TS18 2LS. Previous address: Unit 5 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097657970002, created on Fri, 11th Dec 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 097657970001, created on Fri, 11th Dec 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 6th Apr 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: Unit 5 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE. Previous address: 89a High Street Yarm Cleveland TS15 9BG England
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 18th Mar 2016. New Address: 89a High Street Yarm Cleveland TS15 9BG. Previous address: 32 Heddon Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 0FT United Kingdom
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2015
| incorporation
|
Free Download
(7 pages)
|