CS01 |
Confirmation statement with no updates 4th November 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Haverton House Haverton Hill Rig Yard Billingham Stockton on Tees TS23 1PZ on 3rd January 2023 to Stirling House 22 st. Cuthberts Way Darlington DL1 1GB
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092955700003, created on 6th May 2020
filed on: 13th, May 2020
| mortgage
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 4th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th September 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, December 2017
| resolution
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 23rd November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st December 2017
filed on: 1st, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st May 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 10168800.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th November 2015 to 30th June 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092955700001, created on 4th June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092955700002, created on 4th June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On 10th April 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10-18 Union Street London SE1 1SZ United Kingdom on 13th April 2015 to Haverton House Haverton Hill Rig Yard Billingham Stockton on Tees TS23 1PZ
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 100.00 GBP
capital
|
|