CS01 |
Confirmation statement with no updates 2024/01/27
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/27
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/12/12
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/12 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/12. New Address: Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA. Previous address: Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2022/03/31 to 2022/09/30
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/27
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/11/25
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/25 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/25
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/25 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/27
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/27
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/27
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2018/04/04 secretary's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/27
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/27
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/27 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/01/27 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/02/12 from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/27 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 13th, February 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/01/31
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2012
| incorporation
|
Free Download
(37 pages)
|