MR04 |
Charge 065711330005 satisfaction in full.
filed on: 27th, November 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX. Change occurred on Friday 17th November 2023. Company's previous address: 47 Flowergate Whitby North Yorkshire YO21 3BB.
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2024 to Thursday 31st August 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 065711330004 satisfaction in full.
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065711330005, created on Thursday 4th November 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(18 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, January 2021
| mortgage
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065711330004, created on Tuesday 26th September 2017
filed on: 29th, September 2017
| mortgage
|
Free Download
(17 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 13th August 2013 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st April 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 22nd April 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd April 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| officers
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Sunday 2nd June 2013
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 2nd June 2013
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 2nd June 2013
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 2nd June 2013
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 13th, November 2013
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st April 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, December 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 21st April 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st April 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2009 to Tuesday 31st March 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2009
| mortgage
|
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2009
| mortgage
|
Free Download
(5 pages)
|
363a |
Period up to Monday 8th June 2009 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/05/2008 from 3-5 victoria square whitby north yorkshire YO21 1EA
filed on: 7th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 28th April 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 28th April 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 28th April 2008 Director and secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 28th April 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 23rd April 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 23rd April 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, April 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/2008 from whitehall spital bridge LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, April 2008
| incorporation
|
Free Download
(18 pages)
|