AP01 |
New director was appointed on 15th December 2023
filed on: 20th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
6th November 2023 - the day director's appointment was terminated
filed on: 20th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 28th April 2022
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2022
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
28th April 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(38 pages)
|
TM01 |
31st March 2022 - the day director's appointment was terminated
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 25th March 2022. New Address: Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ. Previous address: Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY United Kingdom
filed on: 25th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW at an unknown date
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
30th April 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 10th January 2020
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th January 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
10th January 2020 - the day secretary's appointment was terminated
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(33 pages)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 11th, April 2019
|
resolution |
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2019
|
capital |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 4th, April 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th March 2019: 1000.00 GBP
filed on: 3rd, April 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th March 2019
filed on: 12th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
MR01 |
Registration of charge 118001790001, created on 15th February 2019
filed on: 26th, February 2019
|
mortgage |
Free Download
(49 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2019
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 31st January 2019: 1.00 GBP
|
capital |
|