(CH01) On 2023-11-14 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-10-14
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-14
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF. Change occurred on 2022-03-14. Company's previous address: The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-10-14
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-10-14
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-14
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-20
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-14
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2017-12-12
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-12
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-14
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2017-10-31 to 2017-12-31
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 1st, June 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-02-20: 405.00 GBP
filed on: 24th, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2016-12-06: 389.79 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-12-06: 203.11 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2016-12-06
filed on: 5th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2016-10-14
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 1st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-04: 151.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-14
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-10: 151.00 GBP
capital
|
|
(SH03) Purchase of own shares
filed on: 1st, July 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2014-06-16: 151.00 GBP
filed on: 1st, July 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Mosley Street Newcastle upon Tyne England NE1 1YF on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, June 2014
| resolution
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2011-04-08: 301.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 17th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 17th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 17th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 7th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-14
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 9th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-14
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2012-05-31
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 1st, February 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 29 Moseley Street Newcastle upon Tyne England and Wales NE1 1YF United Kingdom on 2011-10-25
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-14
filed on: 25th, October 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|