CS01 |
Confirmation statement with no updates 2023-09-22
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-22
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-22
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN. Change occurred on 2020-12-07. Company's previous address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-11-27 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-27
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-22
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-22
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-22
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-27
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-27
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-27
filed on: 14th, December 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-27
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-27
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-22
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-10-21
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB. Change occurred on 2017-07-31. Company's previous address: Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 10th, July 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-10-21 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-22
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-10
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-10
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2015-09-22
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 6th, July 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH. Change occurred on 2015-01-27. Company's previous address: C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton on Tees TS17 6SB.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2014-09-22
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 16th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-22
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 24th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to 2012-09-22
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2012
| resolution
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2012-07-02
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-29
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 21st, June 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2011-07-23 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2011-09-22
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-22
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-09-21 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-08
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-10-08
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2009
| incorporation
|
Free Download
(21 pages)
|