AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 30th October 2023 director's details were changed
filed on: 30th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 30th October 2023 director's details were changed
filed on: 30th, October 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 098505220001 satisfaction in full.
filed on: 1st, April 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th February 2023.
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(29 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th October 2022
filed on: 25th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th October 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th October 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th October 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Waltons Business Advisers Limited Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX. Change occurred on Tuesday 4th October 2022. Company's previous address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England.
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 4th October 2022
filed on: 4th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th October 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th October 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th October 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th October 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 11th November 2020 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th November 2020 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on Monday 27th January 2020.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change occurred on Thursday 15th November 2018. Company's previous address: C/O Howard Tax Accountants the Ampersand Foundation 2 Riverside Chambers Full Street Derby East Midlands DE1 3AF.
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th November 2017 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 27th, November 2017
|
resolution |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(18 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Monday 31st October 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 10th September 2016.
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 10th September 2016
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098505220002, created on Friday 15th April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 098505220001, created on Monday 18th January 2016
filed on: 23rd, January 2016
|
mortgage |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2015
|
incorporation |
Free Download
|