CH01 |
On 2024-03-18 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-03-18 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Highfield House Church Road Elwick Hartlepool TS27 3EL. Change occurred on 2024-03-18. Company's previous address: C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England.
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-01-10
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change occurred on 2022-06-13. Company's previous address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 2nd, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 6th, May 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093603210001, created on 2021-03-26
filed on: 31st, March 2021
| mortgage
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, February 2021
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-01-14
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-01-14
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-18
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-01-14: 200.00 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-12-18
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-18
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-12-18
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change occurred on 2017-08-04. Company's previous address: The White House Sheraton Hartlepool Cleveland TS27 4RB.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-18
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-06-23
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2015-12-31 (was 2016-03-31).
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-13: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|