(AP01) On March 1, 2024 new director was appointed.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 23, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 23, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 23, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 23, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Diamond Street Shildon County Durham DL4 1HY. Change occurred on August 21, 2020. Company's previous address: 1 Middridge Farms Middridge Newton Aycliffe County Durham DL5 7JQ.
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 20, 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 23, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 23, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 23, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 3, 2015: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 14, 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064355110001
filed on: 5th, June 2014
| mortgage
|
Free Download
(18 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 3, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: May 11, 2012) of a secretary
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 27, 2012. Old Address: 8 Middridge Farms Newton Aycliffe County Durham DL5 7JQ
filed on: 27th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on November 10, 2011
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 24, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 7th, April 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/01/2009
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to November 27, 2008 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, November 2007
| resolution
|
Free Download
(2 pages)
|
(288b) On November 26, 2007 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(22 pages)
|