(PSC04) Change to a person with significant control 31st March 2025
filed on: 31st, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th January 2022 director's details were changed
filed on: 31st, March 2025
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2025 director's details were changed
filed on: 31st, March 2025
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th January 2022
filed on: 31st, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd April 2024
filed on: 29th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 9th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 10B, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE England on 17th January 2020 to Unit 7 Hurworth Road Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6UD
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 30th April 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 10a Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE England on 13th November 2017 to Unit 10B, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Brewery M5Tec Limited the Old Brewery Castle Eden County Durham TS27 4SU on 14th June 2017 to Unit 10a Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd April 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 66 Manor Road St. Helen Auckland Bishop Auckland County Durham DL14 9EP at an unknown date
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th November 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2015
filed on: 23rd, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 17th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Studio 24, the Kiln, Hoults Estates Ltd Walker Road Newcastle upon Tyne NE62HL England on 12th May 2015 to The Old Brewery M5Tec Limited the Old Brewery Castle Eden County Durham TS27 4SU
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th January 2015
filed on: 18th, January 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd September 2014: 3.00 GBP
filed on: 23rd, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(25 pages)
|