(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/06/16
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072866040004, created on 2022/12/21
filed on: 22nd, December 2022
| mortgage
|
Free Download
(42 pages)
|
(PSC01) Notification of a person with significant control 2021/06/21
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/16
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/06/21
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/06/29. New Address: 6 Bridge End Market Place Properties Chester Le Street Durham DH3 3RA. Previous address: Badesha 2 Craghead Road Pelton Fell Chester Le Street DH2 2NH
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 072866040003, created on 2021/12/01
filed on: 6th, December 2021
| mortgage
|
Free Download
(40 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/16
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/16
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/06/16
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/16
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/10/16
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/16
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072866040002, created on 2017/03/28
filed on: 30th, March 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 072866040001, created on 2017/01/26
filed on: 27th, January 2017
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to 2016/06/16 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2016/08/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/16 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2015/10/21
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/06/16 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/06/16 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2013/07/12
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/06/16 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/06/16 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, June 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|