AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 27th, September 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2024
filed on: 10th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 25th Apr 2024. New Address: Robinson House Business Centre West View Road Hartlepool TS24 0BW. Previous address: Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY England
filed on: 25th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 22nd Sep 2022. New Address: Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY. Previous address: 33 Church Street Hartlepool Cleveland TS24 7DG
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 077160300002
filed on: 26th, June 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, April 2019
| capital
|
Free Download
|
TM01 |
Mon, 11th Mar 2019 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Mar 2019 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jul 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Jul 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 13th Aug 2014. New Address: 33 Church Street Hartlepool Cleveland TS24 7DG. Previous address: Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY England
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077160300002
filed on: 3rd, July 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077160300001
filed on: 14th, May 2014
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 29th Jul 2013 new director was appointed.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jul 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 29th Jul 2013: 8.00 GBP
capital
|
|
AP01 |
On Mon, 29th Jul 2013 new director was appointed.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 1st Jun 2013: 8.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|