Confirmation statement. Statement with no updates. |
2023-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-29 |
View Report |
Resolution. Description: Resolutions. |
2019-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-15 |
View Report |
Address. Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH. New address: Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW. Change date: 2015-05-15. |
2015-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-07 |
View Report |
Officers. Change date: 2012-01-19. Officer name: Mr Craiez Carrera. |
2012-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-18 |
View Report |
Officers. Officer name: Mr Craig Carrera. Change date: 2012-01-09. |
2012-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-02 |
View Report |
Officers. Officer name: Russell Teasdale. |
2010-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-21 |
View Report |
Officers. Change date: 2009-12-01. Officer name: Craig Carrera. |
2009-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-20 |
View Report |
Accounts. Legacy. |
2008-11-24 |
View Report |
Officers. Description: Director appointed craig carrera. |
2008-11-24 |
View Report |
Officers. Description: Secretary appointed russell vine teasdale. |
2008-11-24 |
View Report |
Officers. Description: Appointment terminated secretary theydon secretaries LIMITED. |
2008-11-17 |
View Report |
Officers. Description: Appointment terminated director elizabeth davies. |
2008-11-17 |
View Report |
Incorporation. Incorporation company. |
2008-11-17 |
View Report |