(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 17th Jul 2020. New Address: 7 Gibb Avenue Darlington DL1 1NQ. Previous address: 15 Queen Square Queen Square Leeds LS2 8AJ England
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 20th Nov 2017. New Address: 15 Queen Square Queen Square Leeds LS2 8AJ. Previous address: 7 Gibb Avenue Darlington DL1 1NQ United Kingdom
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 9th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Feb 2016: 100.00 GBP
capital
|
|
(TM01) Thu, 29th Oct 2015 - the day director's appointment was terminated
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 29th Oct 2015 - the day secretary's appointment was terminated
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Apr 2015. New Address: 7 Gibb Avenue Darlington DL1 1NQ. Previous address: 8 Cockerbeck House Darlington County Durham DL3 9ED
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 21st Jan 2013 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Jan 2013 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 21st Jan 2013 secretary's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Jan 2015. New Address: 8 Cockerbeck House Darlington County Durham DL3 9ED. Previous address: 110 Weedon Road Northampton Northamptonshire NN5 5BF
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On Fri, 1st Mar 2013 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 8th Mar 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 8th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Mar 2013 secretary's details were changed
filed on: 8th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 27th Jul 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Thu, 25th Jul 2013 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 28th Jan 2014. Old Address: 10 Alexandra House Victoria Court Sunderland SR2 7LG England
filed on: 28th, January 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(38 pages)
|