CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 29, 2016
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 29, 2016
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 29, 2016
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 29, 2016
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 29, 2016
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On September 1, 2020 secretary's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 24, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2G Ullswater Road Hartlepool Cleveland TS25 1UE England to Hub Two Office 304 Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on May 22, 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 8, 2016: 1666.00 GBP
capital
|
|
MR01 |
Registration of charge 062619380001, created on April 5, 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 15 Thistle Close Hartlepool Cleveland TS26 0DG to Unit 2G Ullswater Road Hartlepool Cleveland TS25 1UE on September 3, 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 10, 2015: 1666.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 29, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 17, 2014: 1666.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 29, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 20, 2013: 1,666 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 29, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 11, 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 29, 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 17/08/2009 from 211 surbiton road fairfield stockton TS19 7SX
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 17, 2009
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 16th, December 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return made up to June 18, 2008
filed on: 18th, June 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(15 pages)
|