TM01 |
Director's appointment was terminated on February 14, 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2024 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On August 10, 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 20, 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address Cleveland Technologies Longbeck Road Marske-by-the-Sea Redcar TS11 6HQ. Change occurred at an unknown date. Company's previous address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, July 2019
| resolution
|
Free Download
(37 pages)
|
AD04 |
Registers new location: C/O Weyfringe Limited, Longbeck Road, Marske-by-the-Sea Redcar Cleveland TS11 6HQ.
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: C/O Weyfringe Limited, Longbeck Road, Marske-by-the-Sea Redcar Cleveland TS11 6HQ.
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(17 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2018 to November 30, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to January 31, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 2, 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on January 31, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(22 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to January 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(20 pages)
|
AD02 |
New sail address Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW. Change occurred at an unknown date. Company's previous address: C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom.
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 5, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to January 31, 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to January 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to January 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(18 pages)
|
AUD |
Auditor's resignation
filed on: 27th, April 2011
| auditors
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 27th, April 2011
| miscellaneous
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(8 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(20 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 2nd, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 31, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(19 pages)
|
CH01 |
On October 12, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 12, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 12, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 12, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 12, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
363a |
Period up to February 4, 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On February 2, 2009 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2008 Secretary resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New secretary appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2008 Secretary resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2008 New secretary appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/08 from: westminster, st mark's court teesdale stockton on tees TS17 6QP
filed on: 30th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/08 from: westminster, st mark's court teesdale stockton on tees TS17 6QP
filed on: 30th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(29 pages)
|