(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th March 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 4th April 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 4th March 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 30th July 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Blackhills Terrace Horden Peterlee County Durham SR8 4LJ to 3 Davy Drive North West Industrial Estate Peterlee SR8 2JF on Thursday 30th July 2020
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 25th March 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 25th March 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 25th March 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 24th January 2012 from 49 Acre Rigg Road Peterlee Co. Durham SR8 2DY United Kingdom
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 31st January 2011 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 25th March 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2010
| incorporation
|
|