Total Documents | 50 |
---|
Total Pages | 209 |
---|
3 June 2023 | Confirmation statement made on 2 June 2023 with no updates |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 June 2022 |
13 June 2022 | Confirmation statement made on 2 June 2022 with no updates |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 |
11 June 2021 | Total exemption full accounts made up to 30 June 2020 |
3 June 2021 | Confirmation statement made on 2 June 2021 with no updates |
30 June 2020 | Confirmation statement made on 2 June 2020 with no updates |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 |
21 August 2019 | Compulsory strike-off action has been discontinued |
20 August 2019 | First Gazette notice for compulsory strike-off |
19 August 2019 | Confirmation statement made on 2 June 2019 with no updates |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 |
30 July 2018 | Confirmation statement made on 2 June 2018 with no updates |
18 June 2018 | Resolutions
|
15 June 2018 | Registered office address changed from 341 Thornaby Road Thornaby Stockton-on-Tees Cleveland TS17 8PL England to 46 Teesdale Avenue Billingham Stockton-on-Tees TS23 1NN on 15 June 2018 |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 |
28 July 2017 | Notification of Christopher John Newall as a person with significant control on 28 July 2017 |
28 July 2017 | Confirmation statement made on 2 June 2017 with no updates |
28 July 2017 | Notification of Carrie Newall as a person with significant control on 28 July 2017 |
28 July 2017 | Notification of Carrie Newall as a person with significant control on 2 June 2017 |
28 July 2017 | Confirmation statement made on 2 June 2017 with no updates |
28 July 2017 | Notification of Christopher John Newall as a person with significant control on 2 June 2017 |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
12 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 341 Thornaby Road Thornaby Stockton-on-Tees Cleveland TS17 8PL on 12 July 2016 |
12 July 2016 | Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 341 Thornaby Road Thornaby Stockton-on-Tees Cleveland TS17 8PL on 12 July 2016 |
12 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
25 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
10 June 2015 | Appointment of Mr Christopher Newall as a director on 3 June 2015 |
10 June 2015 | Appointment of Mr Christopher Newall as a director on 3 June 2015 |
10 June 2015 | Appointment of Mrs Carrie Newall as a director on 3 June 2015 |
10 June 2015 | Appointment of Mrs Carrie Newall as a director on 3 June 2015 |
10 June 2015 | Appointment of Mr Christopher Newall as a director on 3 June 2015 |
10 June 2015 | Appointment of Mrs Carrie Newall as a director on 3 June 2015 |
3 June 2015 | Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN on 3 June 2015 |
3 June 2015 | Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN on 3 June 2015 |
3 June 2015 | Registered office address changed from 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN England to 46 Teesdale Avenue Billingham Stockton on Tees TS23 1NN on 3 June 2015 |
2 June 2015 | Termination of appointment of Cosec Limited as a director on 2 June 2015 |
2 June 2015 | Termination of appointment of Cosec Limited as a director on 2 June 2015 |
2 June 2015 | Termination of appointment of Cosec Limited as a secretary on 2 June 2015 |
2 June 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 2 June 2015 |
2 June 2015 | Termination of appointment of Cosec Limited as a director on 2 June 2015 |
2 June 2015 | Termination of appointment of Cosec Limited as a secretary on 2 June 2015 |
2 June 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 2 June 2015 |
2 June 2015 | Termination of appointment of Cosec Limited as a secretary on 2 June 2015 |
2 June 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 2 June 2015 |
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|