DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Kasl Precision Engineering Commerce Way Houghton Le Spring DH4 5PP. Change occurred on Monday 29th January 2024. Company's previous address: Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ England.
filed on: 29th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th August 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 118229280006 satisfaction in full.
filed on: 12th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118229280007 satisfaction in full.
filed on: 12th, August 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ. Change occurred on Monday 15th November 2021. Company's previous address: Unit 6 Mandale Wharf Boathouse Court Stockton-on-Tees TS18 3FA England.
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th August 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 18th August 2021
filed on: 3rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 3rd September 2021
filed on: 3rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118229280006, created on Friday 9th July 2021
filed on: 20th, July 2021
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 118229280007, created on Friday 9th July 2021
filed on: 20th, July 2021
|
mortgage |
Free Download
(31 pages)
|
MR04 |
Charge 118229280003 satisfaction in full.
filed on: 9th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118229280002 satisfaction in full.
filed on: 9th, July 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Mandale Wharf Boathouse Court Stockton-on-Tees TS18 3FA. Change occurred on Friday 4th June 2021. Company's previous address: Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ England.
filed on: 4th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 118229280004, created on Monday 5th October 2020
filed on: 14th, October 2020
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 118229280005, created on Monday 5th October 2020
filed on: 14th, October 2020
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director appointment on Friday 29th May 2020.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th August 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 18th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ. Change occurred on Saturday 6th June 2020. Company's previous address: Level Q Surtees Business Park Stockton-on-Tees TS18 3HR United Kingdom.
filed on: 6th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th February 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 17th, January 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, January 2020
|
resolution |
Free Download
(2 pages)
|
SH19 |
4.00 GBP is the capital in company's statement on Friday 17th January 2020
filed on: 17th, January 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 17/12/19
filed on: 17th, January 2020
|
insolvency |
Free Download
(1 page)
|
MR01 |
Registration of charge 118229280002, created on Friday 29th November 2019
filed on: 10th, December 2019
|
mortgage |
Free Download
(31 pages)
|
MR04 |
Charge 118229280001 satisfaction in full.
filed on: 10th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 118229280003, created on Friday 29th November 2019
filed on: 10th, December 2019
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 118229280001, created on Friday 29th November 2019
filed on: 29th, November 2019
|
mortgage |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2019
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2019
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|