CS01 |
Confirmation statement with updates 11th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 15th November 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th November 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Repton Road Yarm Teesside TS15 9GH England on 9th December 2020 to 29 Boston Drive Marton Middlesbrough TS7 8LZ
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 15th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Rose Cottage Gardens Stainton Middlesbrough TS8 9FA England on 16th November 2020 to 2 Repton Road Yarm Teesside TS15 9GH
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2016
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Latimer Close Yarm Cleveland TS15 9TD England on 6th November 2017 to 5 Rose Cottage Gardens Stainton Middlesbrough TS8 9FA
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 44 Skripka Drive Billingham Cleveland TS22 5EZ on 7th July 2016 to 16 Latimer Close Yarm Cleveland TS15 9TD
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 27th June 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th January 2016: 2.00 GBP
capital
|
|
CH01 |
On 28th September 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th September 2015 secretary's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Chaucer Close Billingham Cleveland TS23 3GU England on 30th September 2015 to 44 Skripka Drive Billingham Cleveland TS22 5EZ
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 50 Ormesby Bank Ormesby Middlesbrough Cleveland TS7 9EB on 23rd April 2015 to 17 Chaucer Close Billingham Cleveland TS23 3GU
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd January 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 17th April 2014 secretary's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Chaucer Close Billingham TS23 3GU on 9th May 2014
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 17th April 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2008
| incorporation
|
Free Download
(13 pages)
|