(CS01) Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Sun, 24th Jul 2022. New Address: 17 Milford Meadow South Church Bishop Auckland County Durham DL14 6SJ. Previous address: 17 17 Milford Meadow South Church Bishop Auckland County Durham DL14 6SJ England
filed on: 24th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 9th Oct 2020 director's details were changed
filed on: 17th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 17th Jul 2022. New Address: 17 17 Milford Meadow South Church Bishop Auckland County Durham DL14 6SJ. Previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 17th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Dec 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Dec 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sat, 12th Dec 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Jun 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 21st Jun 2019: 2.00 GBP
filed on: 4th, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th May 2019 new director was appointed.
filed on: 26th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 28th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Dec 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 21st Dec 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 24th Dec 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Dec 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Wed, 24th Dec 2014: 1.00 GBP
capital
|
|