(CS01) Confirmation statement with no updates 28th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th March 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th March 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 26 26 the Green 26 Piercebridge County Durham DL2 3SH United Kingdom on 28th January 2019 to 26 the Green Piercebridge Darlington County Durham DL2 3SH
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Flat 8 st Peter Court Front Street Piercebridge Sacriston Durham DH7 6FB England on 31st December 2018 to 26 26 the Green 26 Piercebridge County Durham DL2 3SH
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2018
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Pine Ridge Road Burghfield Common Reading RG7 3nd on 18th December 2018 to 26 Flat 8 st Peter Court Front Street Piercebridge Sacriston Durham DH7 6FB
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 28th April 2015
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2015
filed on: 1st, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th February 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 the Green Piercebridge Darlington DL2 3SH on 30th March 2015 to 62 Pine Ridge Road Burghfield Common Reading RG7 3ND
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2015
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2015
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th August 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(33 pages)
|