(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thursday 11th February 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 11th February 2021 secretary's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit B10 Durham Dales Centre Castle Gardens Stanhope Co Durham DL13 2FJ to The Old School Quarry Lane Butterknowle Bishop Auckland County Durham DL13 5LN on Wednesday 7th January 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 1st December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 1st December 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 1st December 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 1st December 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st December 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 25th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Friday 6th February 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 23rd, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Monday 21st January 2008
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 21st January 2008
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Wednesday 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 3rd July 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 3rd July 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 3rd, July 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 3rd, July 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to Friday 5th January 2007
filed on: 5th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Friday 5th January 2007
filed on: 5th, January 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 17/10/06 from: unit 3 langley park industrial estate witton gilbert durham county durham DH7 6TX
filed on: 17th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/10/06 from: unit 3 langley park industrial estate witton gilbert durham county durham DH7 6TX
filed on: 17th, October 2006
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 18th, September 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 18th, September 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to Wednesday 28th December 2005
filed on: 28th, December 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Wednesday 28th December 2005
filed on: 28th, December 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Wednesday 28th December 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(88(2)R) Alloted 1 shares on Saturday 1st January 2005. Value of each share 1 £, total number of shares: 3.
filed on: 15th, February 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Saturday 1st January 2005. Value of each share 1 £, total number of shares: 3.
filed on: 15th, February 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Monday 24th January 2005 New secretary appointed;new director appointed
filed on: 24th, January 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 1st December 2004. Value of each share 1 £, total number of shares: 2.
filed on: 24th, January 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 1st December 2004. Value of each share 1 £, total number of shares: 2.
filed on: 24th, January 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Monday 24th January 2005 Secretary resigned
filed on: 24th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 24th January 2005 New secretary appointed;new director appointed
filed on: 24th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 24th January 2005 Secretary resigned
filed on: 24th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 4th January 2005 New director appointed
filed on: 4th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 4th January 2005 New director appointed
filed on: 4th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 16th December 2004 Secretary resigned
filed on: 16th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 16th December 2004 New secretary appointed;new director appointed
filed on: 16th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 16th December 2004 Director resigned
filed on: 16th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 16th December 2004 Secretary resigned
filed on: 16th, December 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 16th, December 2004
| address
|
Free Download
(1 page)
|
(288a) On Thursday 16th December 2004 New secretary appointed;new director appointed
filed on: 16th, December 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 16th, December 2004
| address
|
Free Download
(1 page)
|
(288b) On Thursday 16th December 2004 Director resigned
filed on: 16th, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2004
| incorporation
|
Free Download
(16 pages)
|