Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
20 Mar 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2024
|
|
|
20 Mar 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
20 Mar 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
20 Mar 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
06 Feb 2025 |
CS01 |
Confirmation statement made on 30 January 2025 with no updates
|
|
|
06 Feb 2025 |
MR04 |
Satisfaction of charge 094152790002 in full
|
|
|
23 Oct 2024 |
MR01 |
Registration of charge 094152790003, created on 18 October 2024
|
|
|
13 Mar 2024 |
AA |
Accounts for a small company made up to 31 March 2023
|
|
|
12 Feb 2024 |
CS01 |
Confirmation statement made on 30 January 2024 with no updates
|
|
|
26 Jul 2023 |
TM01 |
Termination of appointment of Christopher David Aylward as a director on 22 May 2023
|
|
|
26 Jul 2023 |
AP01 |
Appointment of Mr Mark Seekings as a director on 22 May 2023
|
|
|
26 Jul 2023 |
AP01 |
Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023
|
|
|
31 Jan 2023 |
CS01 |
Confirmation statement made on 30 January 2023 with no updates
|
|
|
11 Jan 2023 |
TM01 |
Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022
|
|
|
05 Jan 2023 |
AA |
Accounts for a small company made up to 31 March 2022
|
|
|
14 Feb 2022 |
CS01 |
Confirmation statement made on 30 January 2022 with no updates
|
|
|
14 Dec 2021 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
06 Jul 2021 |
AP01 |
Appointment of Mr Christopher David Aylward as a director on 1 July 2021
|
|
|
23 Apr 2021 |
CS01 |
Confirmation statement made on 30 January 2021 with no updates
|
|
|
21 Apr 2021 |
MR04 |
Satisfaction of charge 094152790001 in full
|
|
|
08 Apr 2021 |
MR01 |
Registration of charge 094152790002, created on 1 April 2021
|
|
|
29 Jan 2021 |
AA |
Accounts for a small company made up to 31 March 2020
|
|
|
24 Dec 2020 |
AA01 |
Previous accounting period extended from 31 December 2019 to 31 March 2020
|
|
|
24 Nov 2020 |
AD01 |
Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020
|
|
|
19 May 2020 |
CH01 |
Director's details changed for Benjamin Leighton Wild on 19 May 2020
|
|