AD01 |
Address change date: 22nd September 2023. New Address: 4 Manor Road Hartlepool Cleveland TS26 0EH. Previous address: 86 Wiltshire Way Throston Grange Hartlepool Cleveland TS26 0TB
filed on: 22nd, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th August 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 066754810003, created on 1st June 2018
filed on: 5th, June 2018
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 066754810001, created on 24th April 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th August 2015 with full list of members
filed on: 26th, August 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th August 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Armstrong Watson, Central House 47 St Paul`S Street Leeds West Yorkshire LS1 2TE on 9th July 2014
filed on: 9th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th August 2013 with full list of members
filed on: 12th, September 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th August 2012 with full list of members
filed on: 30th, August 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 30th August 2012 director's details were changed
filed on: 30th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th August 2011 with full list of members
filed on: 6th, September 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 18th August 2010 director's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th August 2010 director's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th August 2010 with full list of members
filed on: 5th, October 2010
|
annual return |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 23rd, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 22nd September 2009 with shareholders record
filed on: 22nd, September 2009
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 22nd, September 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/2009 from c/o armstrong watson central house 47 st paul`s street leeds west yorkshire LS1 2TE
filed on: 22nd, September 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 22nd, September 2009
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, April 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, April 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 24th, December 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 9th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 18th September 2008 Director appointed
filed on: 18th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/2008 from 12 york place leeds west yorkshire LS1 2DS
filed on: 18th, September 2008
|
address |
Free Download
(1 page)
|
288b |
On 17th September 2008 Appointment terminated director
filed on: 17th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 17th September 2008 Director and secretary appointed
filed on: 17th, September 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hepa hartlepoolcertificate issued on 12/09/08
filed on: 6th, September 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2008
|
incorporation |
Free Download
(15 pages)
|