Accounts. Accounts type dormant. |
2023-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-19 |
View Report |
Accounts. Accounts type dormant. |
2022-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-24 |
View Report |
Accounts. Accounts type dormant. |
2021-02-08 |
View Report |
Accounts. Accounts type dormant. |
2021-02-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-03 |
View Report |
Gazette. Gazette notice compulsory. |
2021-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-26 |
View Report |
Accounts. Accounts type dormant. |
2019-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-06 |
View Report |
Accounts. Accounts type dormant. |
2018-02-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-24 |
View Report |
Accounts. Accounts type dormant. |
2017-01-24 |
View Report |
Accounts. Accounts type dormant. |
2016-07-26 |
View Report |
Address. New address: The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG. Old address: C/O Parker Barras Rotterdam House Quayside Newcastle upon Tyne NE1 3DY. Change date: 2016-03-15. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-15 |
View Report |
Accounts. Accounts type dormant. |
2015-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-18 |
View Report |
Accounts. Accounts type dormant. |
2014-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-04 |
View Report |
Accounts. Accounts type dormant. |
2013-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-04 |
View Report |
Address. Old address: Britannia House Suite 18 Britannia House Brignell Road Middlesbrough TS2 1PS. Change date: 2013-02-18. |
2013-02-18 |
View Report |
Accounts. Accounts type dormant. |
2012-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-09 |
View Report |
Accounts. Accounts type dormant. |
2011-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-26 |
View Report |
Officers. Officer name: Mr John William Taylor. Change date: 2010-11-23. |
2010-11-26 |
View Report |
Accounts. Accounts type dormant. |
2010-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-17 |
View Report |
Officers. Officer name: Mr John William Taylor. Change date: 2009-12-16. |
2009-12-17 |
View Report |
Officers. Description: Appointment terminated director janan kay. |
2009-08-14 |
View Report |
Officers. Description: Director appointed mr john william taylor. |
2009-08-14 |
View Report |
Accounts. Accounts type dormant. |
2009-08-13 |
View Report |
Accounts. Accounts type dormant. |
2009-02-20 |
View Report |
Annual return. Legacy. |
2009-02-10 |
View Report |
Accounts. Accounts type dormant. |
2009-02-09 |
View Report |
Address. Description: Registered office changed on 27/01/2009 from 127 glendale road middlesborough TS5 7NW. |
2009-01-27 |
View Report |
Officers. Description: Director appointed mrs janan kay. |
2008-08-29 |
View Report |
Annual return. Legacy. |
2008-01-14 |
View Report |
Address. Description: Registered office changed on 14/01/08 from: 135 glendale road middlesborough TS5 7NW. |
2008-01-14 |
View Report |
Officers. Description: Director resigned. |
2008-01-14 |
View Report |
Officers. Description: Director resigned. |
2008-01-14 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-14 |
View Report |
Annual return. Legacy. |
2006-12-21 |
View Report |
Accounts. Accounts type dormant. |
2006-10-10 |
View Report |