MR01 |
Registration of charge 104379340002, created on 11th January 2024
filed on: 16th, January 2024
| mortgage
|
Free Download
(62 pages)
|
MR04 |
Satisfaction of charge 104379340001 in full
filed on: 30th, November 2023
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Head Office, Cowpen Bewley Landfill Site Off the a1185 Billingham Stockton on Tees Co. Durham TS23 3NF England on 23rd November 2023 to 3-5 Greyfriars Business Park Frank Foley Way Stafford ST16 2st
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 17th November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st March 2020 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(47 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, September 2021
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, September 2021
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wynyard Park House Wynyard Avenue Billingham Stockton on Tees TS22 5TB on 31st March 2020 to Head Office, Cowpen Bewley Landfill Site Off the a1185 Billingham Stockton on Tees Co. Durham TS23 3NF
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 28th, January 2020
| accounts
|
Free Download
(47 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st October 2018: 108.30 GBP
filed on: 2nd, November 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, October 2018
| resolution
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 17th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 24th March 2017 to Wynyard Park House Wynyard Avenue Billingham Stockton on Tees TS22 5TB
filed on: 24th, March 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104379340001, created on 10th November 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(41 pages)
|
AA01 |
Current accounting period extended from 31st October 2017 to 31st December 2017
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(35 pages)
|