Officers. Officer name: Mrs Donna Marie Smith. Change date: 2024-03-18. |
2024-03-18 |
View Report |
Officers. Officer name: Mr Simon John Smith. Change date: 2024-03-18. |
2024-03-18 |
View Report |
Address. Change date: 2024-03-18. New address: Unit 2 Highfield House Church Road Elwick Hartlepool TS27 3EL. Old address: C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England. |
2024-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2024-02-01 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-10 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-25 |
View Report |
Officers. Officer name: Mrs Donna Marie Smith. Change date: 2022-06-13. |
2022-06-13 |
View Report |
Officers. Change date: 2022-06-13. Officer name: Mr Simon John Smith. |
2022-06-13 |
View Report |
Address. New address: C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change date: 2022-06-13. Old address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England. |
2022-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-21 |
View Report |
Accounts. Accounts type dormant. |
2022-01-02 |
View Report |
Accounts. Accounts type dormant. |
2021-05-06 |
View Report |
Mortgage. Charge number: 093603210001. Charge creation date: 2021-03-26. |
2021-03-31 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2021-02-16 |
View Report |
Resolution. Description: Resolutions. |
2021-02-15 |
View Report |
Persons with significant control. Cessation date: 2021-01-14. Psc name: Donna Marie Smith. |
2021-02-01 |
View Report |
Persons with significant control. Psc name: Simon John Smith. Cessation date: 2021-01-14. |
2021-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-29 |
View Report |
Capital. Capital allotment shares. |
2021-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-13 |
View Report |
Accounts. Accounts type dormant. |
2019-10-24 |
View Report |
Accounts. Accounts type dormant. |
2018-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-08 |
View Report |
Accounts. Accounts type dormant. |
2017-12-20 |
View Report |
Address. New address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change date: 2017-08-04. Old address: The White House Sheraton Hartlepool Cleveland TS27 4RB. |
2017-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2016-08-23 |
View Report |
Officers. Termination date: 2016-06-23. Officer name: Luke Steven Hopkins. |
2016-08-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-08-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-13 |
View Report |
Incorporation. Capital: GBP 100 |
2014-12-18 |
View Report |