(CS01) Confirmation statement with no updates 2023-11-09
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 3a Riverside Industrial Estate Langley Park Durham DH7 9TU England to Holmside Fieldhouse Lane Durham DH1 4NB on 2023-06-07
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-09
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-03-02
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 9th, March 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-09
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-09
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 59 Albert Street, Durham, DH1 4RJ, England to Unit 3a Riverside Industrial Estate Langley Park Durham DH7 9TU on 2020-10-08
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 6 Hazel Road Four Marks Alton GU34 5EY England to 59 Albert Street Durham DH1 4RJ on 2019-11-20
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-09
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Old Grainstone West End Farm Upper Froyle Alton Hampshire GU34 4JR to Unit 6 Hazel Road Four Marks Alton GU34 5EY on 2019-02-06
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-09
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-09
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-09
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-11-09 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-04: 111.00 GBP
capital
|
|
(CH01) On 2014-11-15 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-11-09 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-05: 111.00 GBP
capital
|
|
(CH01) On 2013-11-30 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-11-09 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-28: 111.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070703140002
filed on: 11th, June 2013
| mortgage
|
Free Download
(44 pages)
|
(AD01) Registered office address changed from Studio 3 Runfold Studios Runfold St. George Farnham Surrey GU10 1PL United Kingdom on 2013-06-03
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-09 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-09-14 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Hale Reeds Farnham Surrey GU9 9BN on 2012-11-08
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-11-09 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-02-21: 111.00 GBP
filed on: 13th, October 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, August 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-11-09 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-09-06 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Crossgate Durham City Durham DH1 4PS England on 2010-09-20
filed on: 20th, September 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2010-11-30 to 2010-12-31
filed on: 17th, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|