CS01 |
Confirmation statement with no updates February 24, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 24, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 24, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 7, 2018 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 7, 2018
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On March 8, 2021 secretary's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 7, 2018
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 7, 2018
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 7, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 24, 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 William Street Redcar Cleveland TS10 3BS to 6 Clarence Mews Horsforth Leeds LS18 4EP on March 8, 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control March 7, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on May 4, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on March 20, 2014: 1000.00 GBP
capital
|
|
CH01 |
On January 13, 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 27, 2014. Old Address: 7 Trunk Road Redcar TS10 5BW
filed on: 27th, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 4, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 4, 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 4, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 4, 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to May 12, 2009
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return made up to May 8, 2008
filed on: 8th, May 2008
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to May 8, 2008 (Registered office changed on 08/05/08)
annual return
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to March 5, 2007
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 5, 2007
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/02/07 from: brooklands, mordiford hereford HR1 4LR
filed on: 15th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On February 15, 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/07 from: brooklands, mordiford hereford HR1 4LR
filed on: 15th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On February 15, 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2006
| incorporation
|
Free Download
(8 pages)
|