AD01 |
Address change date: 6th January 2023. New Address: Level Q Sheraton House Surtees Way Surtess Business Park Stockton-on-Tees TS18 3HR. Previous address: 71 st. Barnabas Road Middlesbrough Cleveland TS5 6AZ
filed on: 6th, January 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 1st January 2015 secretary's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd October 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd October 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd July 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O a&a Solutions 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA United Kingdom at an unknown date
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 28th, April 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 3rd July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 30th, April 2011
| accounts
|
Free Download
(10 pages)
|
TM01 |
5th March 2011 - the day director's appointment was terminated
filed on: 5th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Meadowview Road West Lane Middlesbrough TS5 4PW on 5th March 2011
filed on: 5th, March 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 14th February 2011 secretary's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th February 2011 director's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2011 director's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd July 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st July 2009 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 29th July 2009 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 16th February 2009 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2008
| incorporation
|
Free Download
(10 pages)
|