CS01 |
Confirmation statement with updates 20th April 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 18th June 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st September 2022. New Address: 9-13 Scarborough Street Hartlepool TS24 7DA. Previous address: PO Box TS5 4BE 1 Letitia Street Ayersome Building Middlesborough TS5 4BE England
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th February 2021. New Address: PO Box TS5 4BE 1 Letitia Street Ayersome Building Middlesborough TS5 4BE. Previous address: Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th April 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th June 2017. New Address: Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE. Previous address: Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE England
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th January 2017. New Address: Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE. Previous address: 57 Willow Lane Mitcham Surrey CR4 4NA
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2016 with full list of members
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th September 2016: 0.20 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2015 with full list of members
filed on: 16th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
1st April 2015 - the day secretary's appointment was terminated
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th February 2015. New Address: 57 Willow Lane Mitcham Surrey CR4 4NA. Previous address: 191-193 Western Road London SW19 2QD
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th April 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2014: 0.20 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th May 2009 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd April 2008 with shareholders record
filed on: 22nd, April 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(8 pages)
|