Confirmation statement. Statement with no updates. |
2023-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-10 |
View Report |
Capital. Second filing capital allotment shares. |
2020-10-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-25 |
View Report |
Capital. Capital allotment shares. |
2020-08-10 |
View Report |
Incorporation. Memorandum articles. |
2020-08-10 |
View Report |
Resolution. Description: Resolutions. |
2020-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-05 |
View Report |
Capital. Capital cancellation shares. |
2020-01-22 |
View Report |
Capital. Capital return purchase own shares. |
2020-01-21 |
View Report |
Incorporation. Memorandum articles. |
2020-01-15 |
View Report |
Resolution. Description: Resolutions. |
2020-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-09 |
View Report |
Officers. Change date: 2018-08-01. Officer name: Mr Graham Michael Robb. |
2018-08-09 |
View Report |
Persons with significant control. Psc name: Mr Graham Michael Robb. Change date: 2018-07-01. |
2018-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-14 |
View Report |
Address. Old address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England. New address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP. |
2017-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-14 |
View Report |
Resolution. Description: Resolutions. |
2014-08-13 |
View Report |
Capital. Capital variation of rights attached to shares. |
2014-08-13 |
View Report |
Capital. Capital name of class of shares. |
2014-05-23 |
View Report |
Resolution. Description: Resolutions. |
2014-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-09 |
View Report |
Address. Change date: 2014-01-03. Old address: Lingfield House, Lingfield Point Mcmullen Road Darlington Co Durham DL1 1RW. |
2014-01-03 |
View Report |
Incorporation. Memorandum articles. |
2013-11-14 |
View Report |
Resolution. Description: Resolutions. |
2013-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-14 |
View Report |
Capital. Capital variation of rights attached to shares. |
2013-07-19 |
View Report |
Incorporation. Memorandum articles. |
2013-07-18 |
View Report |
Resolution. Description: Resolutions. |
2013-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-10 |
View Report |
Incorporation. Memorandum articles. |
2012-06-08 |
View Report |
Resolution. Description: Resolutions. |
2012-06-08 |
View Report |
Address. Old address: Oakland House 40 Victoria Road Hartlepool TS268DD England. |
2012-04-20 |
View Report |
Change of constitution. Statement of companys objects. |
2012-04-17 |
View Report |
Resolution. Description: Resolutions. |
2012-04-17 |
View Report |
Capital. Capital variation of rights attached to shares. |
2012-04-17 |
View Report |