CS01 |
Confirmation statement with no updates 2024-01-17
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 7th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-17
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-17
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-17
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2020-11-25) of a secretary
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-11-25
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-01
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-01
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-01
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-17
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-17
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-17
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-17
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ward's Farm Wynyard Road Thorpe Thewles Stockton-on-Tees Cleveland TS21 3JJ. Change occurred on 2015-10-07. Company's previous address: 10 Greenlea Elwick Hartlepool Cleveland TS27 3DY.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 19th, June 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 19th, June 2015
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-31
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-17
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-11: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-17
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-17: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-17
filed on: 20th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 9th, October 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2012-04-12 secretary's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Northbrook Court Hartlepool TS26 0DJ on 2012-04-14
filed on: 14th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-17
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-08-07: 3.00 GBP
filed on: 7th, August 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-17
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 25th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-17
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, January 2010
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2009-11-17
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 17th, November 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-11-17
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-09-23 Appointment terminated director
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-08-28 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-27 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, February 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(16 pages)
|