(CS01) Confirmation statement with no updates Saturday 30th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 30th December 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Wednesday 16th October 2019 secretary's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Highways 38 South Road High Etherley Bishop Auckland Durham DL14 0LF. Change occurred on Wednesday 16th October 2019. Company's previous address: 5 Belle Vue Terrace Hunwick Crook Durham DL15 0JZ England.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Tuesday 9th October 2018 secretary's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Belle Vue Terrace Hunwick Crook Durham DL15 0JZ. Change occurred on Tuesday 9th October 2018. Company's previous address: 68 Hilltops High West Road Crook DL15 9NT.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093531960001, created on Thursday 3rd August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093531960002, created on Thursday 3rd August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 26th September 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 15th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(NEWINC) Company registration
filed on: 12th, December 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|