(CS01) Confirmation statement with no updates November 5, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 5, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On April 25, 2022 secretary's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 5, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 5, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Richmond Road Newton Hall Durham DH1 5NT England to Cample Haye Low Worsall Yarm TS15 9PL on July 30, 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CH03) On July 19, 2019 secretary's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 19, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 42 Raby Road Newton Hall Durham DH1 5NH to 22 Richmond Road Newton Hall Durham DH1 5NT on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 9, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 9, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Norfolk Street Sunderland SR1 1EA to 42 Raby Road Newton Hall Durham DH1 5NH on November 18, 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2014: 100.00 GBP
filed on: 14th, November 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite a, Elldis Business Park Finchale Road Durham City DH1 5HE to 19 Norfolk Street Sunderland SR1 1EA on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 22, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064049840001
filed on: 16th, July 2013
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 22, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 22, 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to November 14, 2008
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 30th, October 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(19 pages)
|