Accounts. Accounts type total exemption full. |
2024-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-27 |
View Report |
Officers. Officer name: Mrs Cherelle Curtis. Appointment date: 2021-04-06. |
2021-04-08 |
View Report |
Resolution. Description: Resolutions. |
2021-02-25 |
View Report |
Resolution. Description: Resolutions. |
2021-02-25 |
View Report |
Change of constitution. Statement of companys objects. |
2021-02-25 |
View Report |
Incorporation. Memorandum articles. |
2021-02-25 |
View Report |
Capital. Capital name of class of shares. |
2021-02-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-20 |
View Report |
Mortgage. Charge number: 1. |
2017-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-30 |
View Report |
Address. Change date: 2014-06-12. Old address: 248-254 Linthorpe Road Middlesbrough Cleveland TS1 3QP. |
2014-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-28 |
View Report |
Officers. Change date: 2010-07-23. Officer name: Keith Humble. |
2010-07-28 |
View Report |
Officers. Change date: 2010-07-23. Officer name: Sandra Jane Humble. |
2010-07-28 |
View Report |
Officers. Change date: 2010-07-23. Officer name: Sandra Jane Humble. |
2010-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-07 |
View Report |
Annual return. Legacy. |
2009-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-18 |
View Report |
Annual return. Legacy. |
2008-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-12-11 |
View Report |
Annual return. Legacy. |
2007-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-08 |
View Report |
Annual return. Legacy. |
2006-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-05 |
View Report |
Annual return. Legacy. |
2005-08-16 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2005-08-15 |
View Report |