AD01 |
Change of registered address from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on Mon, 11th Apr 2022 to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
filed on: 11th, April 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 16th Apr 2021: 1039.88 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(4 pages)
|
CH01 |
On Wed, 24th Nov 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 16th Apr 2021: 1033.98 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 29th Nov 2019: 1004.86 GBP
filed on: 28th, May 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Jan 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083638530002, created on Tue, 19th Nov 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(48 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Feb 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 20th Feb 2019: 913.51 GBP
filed on: 20th, November 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Feb 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Oct 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Sep 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(15 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Thu, 31st Jan 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Mar 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 31st Jan 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Tue, 31st Jan 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jan 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 601.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2015
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Jan 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 13th Jan 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083638530001, created on Thu, 18th Dec 2014
filed on: 20th, December 2014
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jan 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 601.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 8th Nov 2013: 601.00 GBP
filed on: 18th, November 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 29th Oct 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Oct 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Sep 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Aug 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Jun 2013: 1.00 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Aug 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Apr 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Mar 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2013
| incorporation
|
Free Download
(48 pages)
|