(AD01) Change of registered address from 18 Longfield Road South Church Enterprise Park Bishop Auckland Durham DL14 6XB England on Sat, 5th Aug 2023 to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP
filed on: 5th, August 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Atag Building Woodham Road Aycliffe Business Park Newton Aycliffe DL5 6HT England on Fri, 6th May 2022 to 18 Longfield Road South Church Enterprise Park Bishop Auckland Durham DL14 6XB
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082907140006, created on Thu, 16th Sep 2021
filed on: 21st, September 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082907140005, created on Thu, 23rd Apr 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082907140004, created on Tue, 11th Jun 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082907140003, created on Fri, 23rd Nov 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Atag Bulding Solutions (Uk) Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT on Wed, 21st Nov 2018 to Atag Building Woodham Road Aycliffe Business Park Newton Aycliffe DL5 6HT
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 28th Feb 2019 to Wed, 31st Oct 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082907140002, created on Mon, 8th Dec 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 12th Nov 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 30th Apr 2014. Old Address: 33 Cheapside Spennymoor Durham DL16 6QF
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Nov 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Fri, 28th Feb 2014
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082907140001
filed on: 26th, April 2013
| mortgage
|
Free Download
(27 pages)
|
(AP01) On Thu, 4th Apr 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(14 pages)
|