(AD01) Registered office address changed from Harperley Pow Camp Fir Tree Crook Durham DL15 8DX England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2024-02-29
filed on: 29th, February 2024
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-11-09
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-11-09
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-08-19
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-08-19
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-03-24
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-03-24
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 100859670001 in full
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CH03) On 2020-11-12 secretary's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-11-12 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100859670002, created on 2020-09-25
filed on: 28th, September 2020
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020-03-24
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-08-16: 200.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(4 pages)
|
(CH03) On 2019-06-07 secretary's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-24
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-24
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100859670001, created on 2018-02-01
filed on: 2nd, February 2018
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 10th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-24
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Abbey Farm Cottages Abbey Lane Barnard Castle County Durham DL12 9TN United Kingdom to Harperley Pow Camp Fir Tree Crook Durham DL15 8DX on 2017-02-17
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(CH03) On 2017-02-16 secretary's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2016
| incorporation
|
Free Download
(8 pages)
|