(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 6, 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Nmg Office 20 Bainbridge Street Durham DH1 1NA. Change occurred at an unknown date. Company's previous address: 1 Dli Cottages Back Western Hill Durham DH1 4RQ England.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 26, 2020
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Bainbridge Street Belmont Durham DH1 1NA. Change occurred on September 26, 2020. Company's previous address: 20 Bainbridge Street Belmont Durham DH1 1NA England.
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Bainbridge Street Belmont Durham DH1 1NA. Change occurred on September 26, 2020. Company's previous address: 65 Percy Road Hampton Middlesex TW12 2JT.
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) New sail address 1 Dli Cottages Back Western Hill Durham DH1 4RQ. Change occurred at an unknown date. Company's previous address: 88 Broomside Lane Durham DH1 2QT England.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 88 Broomside Lane Durham DH1 2QT.
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) New sail address 88 Broomside Lane Durham DH1 2QT. Change occurred at an unknown date. Company's previous address: C/O Gregory Marler 7 Alexandra Close Framwellgate Moor Durham DH1 5ED England.
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 17, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 9th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|