(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 13th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 11th October 2019
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th October 2019
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 11th October 2019 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 13th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 25th April 2017. New Address: 33 Medomsley Road Medomsley Road Consett Durham DH8 5HE. Previous address: Jula Crafts Limited Raglan Street Consett DH8 5AZ
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 13th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 13th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st May 2014 to 30th June 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th May 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(26 pages)
|