(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Nov 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 24th, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 14th Mar 2022. New Address: Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF. Previous address: The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX United Kingdom
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 26th Apr 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094103450001, created on Tue, 19th Jul 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, March 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 24th, March 2015
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 28th Jan 2015: 100.00 GBP
capital
|
|