MR04 |
Charge 1 satisfaction in full.
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd November 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Friday 3rd March 2017
filed on: 22nd, November 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF. Change occurred on Wednesday 29th March 2017. Company's previous address: 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 23 Heather Garth Driffield East Riding of Yorkshire YO25 6UT
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address 23 Heather Garth Driffield East Riding of Yorkshire YO25 6UT. Change occurred at an unknown date. Company's previous address: C/O Deborah Reynolds 23 Heather Garth Driffield North Humberside YO25 6UT United Kingdom.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 6th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 7th February 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st November 2013 from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 29th August 2013 from Suite 1231 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Thursday 29th August 2013 from Suite 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th August 2013 from 73 the Village Stockton on the Forest York YO32 9UP
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, July 2011
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th November 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 7th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 5th, September 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On Wednesday 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/2009 from 21 the weir hessle HU13 0SB
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 26th November 2008 - Annual return with full member list
filed on: 26th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, April 2008
| mortgage
|
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 28th February 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 9th November 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Friday 9th November 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 9th November 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Friday 9th November 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|