(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
|
(AA01) Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Sep 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Aug 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Jan 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Oct 2020
filed on: 24th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068106210002, created on Fri, 31st Jan 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(53 pages)
|
(AP01) On Wed, 8th Jan 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Jan 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 11th Mar 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 11th Mar 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 11th Mar 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Aug 2017 to Sat, 31st Dec 2016
filed on: 25th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 94-96 Parkgate Darlington County Durham DL1 1RS on Wed, 14th Sep 2016 to 74 Clifton Road Darlington DL1 5DX
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 13th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 13th Mar 2016: 50.00 GBP
capital
|
|
(AA01) Extension of accounting period to Mon, 31st Aug 2015 from Sat, 28th Feb 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 31st Dec 2014 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 80 Victoria Road Darlington County Durham DL1 5JG on Fri, 19th Dec 2014 to 94-96 Parkgate Darlington County Durham DL1 1RS
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 13th Feb 2014: 50.00 GBP
capital
|
|
(CH01) On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 21st Oct 2013. Old Address: Chandler House 64 Duke Street Darlington County Durham DL3 7AN
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Feb 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Feb 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 20th Sep 2010 new director was appointed.
filed on: 20th, September 2010
| officers
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Feb 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 4th Mar 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(9 pages)
|