CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jan 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2020 to Tue, 31st Dec 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England on Mon, 2nd Jul 2018 to Marlborough House Westminster Place Nether Poppleton York YO26 6RW
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088717760006, created on Fri, 1st Jun 2018
filed on: 11th, June 2018
| mortgage
|
Free Download
(37 pages)
|
AP01 |
On Tue, 13th Mar 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 088717760005, created on Tue, 9th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(35 pages)
|
AD01 |
Change of registered address from 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on Thu, 2nd Mar 2017 to 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 12th Jan 2017 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Dec 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th Nov 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088717760004, created on Fri, 25th Nov 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 088717760003, created on Mon, 25th Apr 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Apr 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Apr 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 26th Feb 2016: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to Tue, 31st Mar 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Sat, 31st Jan 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Aug 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 31st Jan 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 31st Jan 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 31st Jan 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 31st Jan 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 100.00 GBP
capital
|
|
CH01 |
On Thu, 7th Aug 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 100.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 18th Jul 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, July 2014
| resolution
|
Free Download
(33 pages)
|
AP01 |
On Fri, 18th Jul 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(4 pages)
|
AP01 |
On Fri, 18th Jul 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088717760001, created on Fri, 18th Jul 2014
filed on: 26th, July 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 088717760002, created on Fri, 18th Jul 2014
filed on: 26th, July 2014
| mortgage
|
Free Download
(40 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Jul 2014. Old Address: 3 Roseberry Court Stokesley North Yorks TS9 5QT United Kingdom
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(30 pages)
|