(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090629940005, created on Tuesday 16th August 2022
filed on: 23rd, August 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090629940004, created on Friday 22nd July 2022
filed on: 25th, July 2022
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 090629940002 satisfaction in full.
filed on: 23rd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090629940001 satisfaction in full.
filed on: 23rd, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090629940003, created on Monday 12th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(AD01) New registered office address 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS. Change occurred on Wednesday 14th February 2018. Company's previous address: Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP.
filed on: 14th, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 17th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st March 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090629940002, created on Thursday 17th December 2015
filed on: 19th, December 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090629940001, created on Thursday 8th October 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th July 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 15th July 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
(CH01) On Monday 20th October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th October 2014.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th October 2014.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 20th August 2014
filed on: 22nd, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 9th June 2014.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2014
| incorporation
|
Free Download
(22 pages)
|