AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th July 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Monday 4th March 2019 secretary's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th February 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Dale Terrace Lingdale Saltburn-by-the-Sea Cleveland TS12 3EE. Change occurred on Wednesday 25th October 2017. Company's previous address: 38 Ash Hill Coulby Newham Middlesbrough Cleveland TS8 0SX.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
|
CH03 |
On Sunday 1st November 2015 secretary's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 18th July 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 28th July 2014) of a secretary
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 16th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th July 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 13th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th July 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th July 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2008
| incorporation
|
Free Download
(12 pages)
|