(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 29, 2015 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 25, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On August 25, 2015 secretary's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 58 Beadnell Drive Seaham County Durham SR7 7WG England to Plane Tree Farm Beamish Stanley County Durham DH9 0RL at an unknown date
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 26, 2015: 1.00 GBP
capital
|
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 3rd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Beadnell Drive East Shore Village Seaham Tyne & Wear SR7 7WG to Plane Tree Farm Beamish Stanley County Durham DH9 0RL on May 3, 2015
filed on: 3rd, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 3rd, May 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 12, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 14, 2014: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 31, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 31, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On July 31, 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 31, 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 1, 2009
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 7th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 19, 2008
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to October 16, 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to October 16, 2007 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to October 16, 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 23/05/07 from: 38 marsdon way east shore village seaham county durham SR7 7WX
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/07 from: 38 marsdon way east shore village seaham county durham SR7 7WX
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to September 28, 2006
filed on: 28th, September 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to September 28, 2006 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to September 28, 2006
filed on: 28th, September 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to September 28, 2006 (Director's particulars changed)
annual return
|
|
(287) Registered office changed on 28/03/06 from: 11 eden terrace, belmont durham durham DH1 2 hj
filed on: 28th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/06 from: 11 eden terrace, belmont durham durham DH1 2 hj
filed on: 28th, March 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2005
| incorporation
|
Free Download
(13 pages)
|