AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2022/12/12.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, November 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
2021/10/04 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, August 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2020/12/08.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070976280005, created on 2020/02/27
filed on: 27th, February 2020
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Charge 070976280003 satisfaction in full.
filed on: 16th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, October 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 2019/09/12. New Address: 7 Beresford Building Beresford Buildings Beresford Crescent Middlesbrough TS3 9NB. Previous address: South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF United Kingdom
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/17.
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/17.
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 3rd, July 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
2018/03/31 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 070976280004, created on 2017/10/23
filed on: 2nd, November 2017
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 20th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 20th, October 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 5th, January 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2016/12/08. New Address: South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF. Previous address: 558a Yarm Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0BX
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/23
filed on: 23rd, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR01 |
Registration of charge 070976280003, created on 2016/05/11
filed on: 13th, May 2016
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 5th, January 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/12/08, no shareholders list
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
2015/01/01 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 30th, January 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2014/12/08, no shareholders list
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/12/08, no shareholders list
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 6th, December 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on 2013/10/15 from C/O Hartlepool Independent Living Centre the Havelock Centre 1 Havelock Street Hartlepool Cleveland TS24 7LT United Kingdom
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/08.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/05/08 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/12/08, no shareholders list
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/01/18.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 10th, December 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
2012/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/10/03.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/08, no shareholders list
filed on: 19th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 9th, September 2011
| accounts
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/01/18 from 101 Woodside Business Park Birkenhead Wirral CH41 1EP England
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/12/31
filed on: 14th, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/08, no shareholders list
filed on: 14th, December 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/11/30 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, November 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed positive support in tees LTDcertificate issued on 26/11/10
filed on: 26th, November 2010
| change of name
|
Free Download
(29 pages)
|
RES15 |
Name changed by resolution on 2010/09/07
change of name
|
|
AP01 |
New director appointment on 2010/10/12.
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/12.
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/12.
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/10/11 - the day director's appointment was terminated
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/10/01
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2009
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|