(CS01) Confirmation statement with no updates 2023-10-26
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Old School House Jubilee Street Toronto Bishop Auckland DL14 7RS. Change occurred at an unknown date. Company's previous address: Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG England.
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 18th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Old School House Jubilee Street Toronto Bishop Auckland DL14 7RS. Change occurred on 2023-07-13. Company's previous address: The Oast House the Old Brewery Castle Eden Co Durham TS27 4SU England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-07-13
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-07-13 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-26
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Oast House the Old Brewery Castle Eden Co Durham TS27 4SU. Change occurred on 2022-11-07. Company's previous address: Franklin House Stockton Road Sedgefield TS21 2AG England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Franklin House Stockton Road Sedgefield TS21 2AG. Change occurred on 2022-10-28. Company's previous address: The Oast House the Old Brewery Castle Eden Co Durham TS27 4SU.
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-10-26
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-10-26
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-10-26
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-07-15
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-07-15 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-26
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-10-26
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-26
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-26
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-26
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 21st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-26
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-28: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-26
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 13th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-26
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD02) Register inspection address has been changed
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-01-25 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU United Kingdom on 2011-01-26
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-26
filed on: 26th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 21st, January 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2009-10-26: 100.00 GBP
filed on: 7th, January 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2009-12-02
filed on: 2nd, December 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2009-10-31
filed on: 31st, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|