Confirmation statement. Statement with no updates. |
2021-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-25 |
View Report |
Address. New address: Unit 6 Teesway North Tees Industrial Estate Stockton-on-Tees TS18 2RS. Old address: Hall 2, Aptec Enterprise Park Darlington Road West Auckland Co. Durham DL14 9HT United Kingdom. Change date: 2018-05-15. |
2018-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-08 |
View Report |
Accounts. Accounts type dormant. |
2017-08-16 |
View Report |
Persons with significant control. Psc name: Mr George Wilfred Scott. Change date: 2017-08-16. |
2017-08-16 |
View Report |
Officers. Change date: 2017-08-16. Officer name: Mr George Wilfred Scott. |
2017-08-16 |
View Report |
Mortgage. Charge creation date: 2017-06-14. Charge number: 098897440001. |
2017-06-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-20 |
View Report |
Incorporation. Capital: GBP 1 |
2015-11-26 |
View Report |