(CS01) Confirmation statement with no updates 2023-10-31
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 6th, June 2023
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 8th, November 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, November 2022
| incorporation
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-10-31
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-03-05
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-03-05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-03-05
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-03-12
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-03-23
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 26th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-23: 100.00 GBP
capital
|
|
(CH01) On 2016-03-23 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 29th, July 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-01: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 10E Sedgeletch Industrial Estate Fencehouses Houghton Le Spring Tyne and Wear DH4 6JW England on 2013-04-11
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 39 Elmway Chester Le Street County Durham DH2 2LE on 2013-01-03
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, January 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-10-12
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-23
filed on: 12th, October 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-04-27: 100.00 GBP
filed on: 27th, April 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-27
filed on: 27th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 2010-04-27
filed on: 27th, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-27
filed on: 27th, April 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|