AA01 |
Current accounting period shortened from 2024-05-31 to 2024-03-31
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-09-15
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-08-01
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-01
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 26th, May 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-11-01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-09-15
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-08-21
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-21
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-09-01
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ. Change occurred on 2022-09-14. Company's previous address: Sterling Accounting Services Ltd Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD.
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-09-01 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-21
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-30
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-03-25
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-25
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-25 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-30
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Sterling Accounting Services Ltd Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD. Change occurred on 2020-08-27. Company's previous address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom.
filed on: 27th, August 2020
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD. Change occurred on 2020-08-25. Company's previous address: White Lodge Belborough Lane Hutton Rudby North Yorkshire TS15 0HY England.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-30
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-05-30
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-05-30
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address White Lodge Belborough Lane Hutton Rudby North Yorkshire TS15 0HY. Change occurred on 2016-08-03. Company's previous address: 81 Skinnergate Darlington County Durham DL3 7LX.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-30
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 21st, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-30
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-23: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-30
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Al Forno 2 Southfield Road Middlesbrough TS1 3BZ United Kingdom on 2013-11-18
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-30
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(21 pages)
|