AD01 |
Address change date: 5th March 2024. New Address: 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW. Previous address: 20 Jackson Drive Stokesley Middlesbrough TS9 5QF England
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th June 2018. New Address: 20 Jackson Drive Stokesley Middlesbrough TS9 5QF. Previous address: The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2016: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Winton House Stoke Road Shelton Stoke-on-Trent Staffordshire ST4 2RW on 27th December 2012
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
TM02 |
27th December 2012 - the day secretary's appointment was terminated
filed on: 27th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
27th December 2012 - the day director's appointment was terminated
filed on: 27th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th December 2012
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 125 Weaver Street Winsford Cheshire CW7 4AJ England on 9th November 2012
filed on: 9th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(8 pages)
|