CS01 |
Confirmation statement with updates Tue, 24th Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, September 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, September 2023
| incorporation
|
Free Download
(38 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Oct 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 30th, January 2023
| resolution
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 23rd Dec 2022 - 40.00 GBP
filed on: 17th, January 2023
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, January 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On Mon, 24th Oct 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, June 2022
| incorporation
|
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Oct 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Oct 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2021: 42.10 GBP
filed on: 19th, October 2021
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2021
| incorporation
|
Free Download
(41 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Oct 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Oct 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 29th Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Jan 2020. New Address: Taperedplus House 8 Halegrove Court, Bowesfield Park Stockton on Tees TS18 3DB. Previous address: Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, January 2020
| resolution
|
Free Download
(42 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 3rd Jan 2020
filed on: 9th, January 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, January 2020
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Fri, 3rd Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 10th Oct 2016: 40.00 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2016
| resolution
|
Free Download
(41 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 19th Jan 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2016. New Address: Exchange Building 66 Church Street Hartlepool TS24 7DN. Previous address: Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby Place Thornaby on Tees TS17 6SA
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092906290001, created on Fri, 6th Feb 2015
filed on: 11th, February 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 2.00 GBP
capital
|
|