AA |
Micro company accounts made up to 28th February 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st September 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st February 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th March 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd June 2017
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 17th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 98 Merlin Way Hartlepool TS26 0QT United Kingdom on 18th April 2016 to 290 Heysham Road Heysham Morecambe Lancashire LA3 1PZ
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 26th February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 21st December 2015
filed on: 29th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 5th October 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Well House East View Sadberge County Durham DL2 1SF on 30th March 2015 to 98 Merlin Way Hartlepool TS26 0QT
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 25th February 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 25th February 2015 secretary's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th February 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 26th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(12 pages)
|
CH01 |
On 26th February 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2015
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th December 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd October 2014
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 26th February 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(10 pages)
|
CH01 |
On 26th February 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, October 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, September 2013
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, September 2013
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from North Tees Hartlepool Nhs Foundation Trust University of North Tees Hardwick Stockton-on-Tees TS19 8PE on 26th March 2013
filed on: 26th, March 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(42 pages)
|