(CS01) Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 59 Fieldfare Leighton Buzzard LU7 4DG England on Fri, 10th Jun 2022 to 12 Burn Crook Houghton Le Spring DH5 8NR
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gate House Station Road West Rainton Houghton Le Spring DH4 6SF England on Fri, 9th Jul 2021 to 59 Fieldfare Leighton Buzzard LU7 4DG
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071656990004, created on Wed, 18th Nov 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 35 Brooke Road 35 Brooke Road Princes Risborough Bucks HP27 9HJ England on Wed, 3rd Jun 2020 to Gate House Station Road West Rainton Houghton Le Spring DH4 6SF
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Beech Avenue Houghton Le Spring DH4 5DU England on Mon, 19th Mar 2018 to 35 Brooke Road 35 Brooke Road Princes Risborough Bucks HP27 9HJ
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cemetery Lodge Princess Road Seaham County Durham SR7 7TD on Thu, 24th Nov 2016 to 2 Beech Avenue Houghton Le Spring DH4 5DU
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071656990003, created on Mon, 23rd May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071656990002, created on Wed, 15th Apr 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 071656990001, created on Tue, 10th Mar 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(18 pages)
|
(CH01) On Tue, 10th Feb 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from K Frostwick 3 Dunelm Drive Houghton DH4 5QG on Fri, 19th Sep 2014 to Cemetery Lodge Princess Road Seaham County Durham SR7 7TD
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Feb 2014
filed on: 29th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Feb 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Feb 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2011 from Mon, 28th Feb 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Feb 2011
filed on: 20th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|