AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 466 Linthorpe Road Middlesbrough TS5 6JG. Change occurred on February 16, 2023. Company's previous address: Lakeside House Kingfisher Way Stockton on Tees TS18 3NB.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 466 Linthorpe Road Middlesbrough TS5 6JG. Change occurred on February 16, 2023. Company's previous address: 466 Linthorpe Road Middlesbrough TS5 6JG England.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On December 29, 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 13, 2019: 309000.00 GBP
filed on: 28th, August 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, August 2019
| resolution
|
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on August 13, 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 23, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 23, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 17, 2014: 9000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 31, 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 14th, July 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 27, 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 27, 2009
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 17th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to November 24, 2008 - Annual return with full member list
filed on: 24th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 31st, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, September 2007
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 29th, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 29th, August 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 8998 shares on December 15, 2005. Value of each share 1 £, total number of shares: 9000.
filed on: 23rd, December 2005
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, December 2005
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, December 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, December 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, December 2005
| resolution
|
Free Download
(13 pages)
|
88(2)R |
Alloted 8998 shares on December 15, 2005. Value of each share 1 £, total number of shares: 9000.
filed on: 23rd, December 2005
| capital
|
Free Download
(2 pages)
|
288a |
On November 18, 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 18, 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On November 18, 2005 Director resigned
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On November 18, 2005 Director resigned
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 18, 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 18, 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2005 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(3 pages)
|
288a |
On November 17, 2005 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2005
| incorporation
|
Free Download
(13 pages)
|