AA |
Micro company accounts made up to 2023-03-31
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-11
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-03-11
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-03-11
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-03-11
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-11
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-11
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-10
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-11
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU. Change occurred on 2016-07-14. Company's previous address: 95-97 Acklam Road Middlesbrough TS5 5HR.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016-01-01 secretary's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On 2016-01-01 secretary's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2016-03-11
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-09: 3.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2015-03-01 secretary's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2015-03-11
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-03-01 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-11
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-19
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 2013-04-06 secretary's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-04-06 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-11
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-11
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-11
filed on: 1st, April 2011
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2010
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2010-03-10 secretary's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-10 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-10 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-11
filed on: 22nd, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 22nd, October 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 73 Duke Street Darlington Co. Durham DL3 7SD Uk on 2010-08-31
filed on: 31st, August 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
288b |
On 2009-03-12 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-12 Appointment terminated secretary
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-03-11 Secretary appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(14 pages)
|