AD01 |
Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Level Q Sheraton House Surtees Way Stockton-on-Tees TS18 3HR on Thursday 20th October 2022
filed on: 20th, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41a Westgarth Grove Shotton Colliery Co. Durham DH6 2YB United Kingdom to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on Monday 7th February 2022
filed on: 7th, February 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 18th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1a Redworth Street Hartlepool Cleveland TS24 7LG to 41a Westgarth Grove Shotton Colliery Co. Durham DH6 2YB on Thursday 18th June 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st January 2019, originally was Wednesday 31st July 2019.
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 16th January 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 20th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 20th September 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 18th March 2014 from Unit 1C Ullswater Road Longhill Industrial Estate Hartlepool Cleveland TS25 1UE United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th September 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 11th October 2013
capital
|
|
AD01 |
Change of registered office on Wednesday 31st October 2012 from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st July 2013, originally was Monday 30th September 2013.
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, September 2012
| incorporation
|
Free Download
(22 pages)
|