(CS01) Confirmation statement with updates 4th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 63, View Point Consett Business Park Villa Real Consett County Durham DH8 6BN England on 25th March 2021 to Orangetree Front Street, High Friarside Burnopfield Newcastle upon Tyne County Durham NE16 6AN
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 18th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd April 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st December 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 18th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 41 Briardene Burnopfield NE16 6LJ on 27th July 2016 to Office 63, View Point Consett Business Park Villa Real Consett County Durham DH8 6BN
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th March 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st May 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2015: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 4th June 2014: 2.00 GBP
capital
|
|