(CS01) Confirmation statement with no updates 27th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 27th November 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th November 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th September 2019 secretary's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 11th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 16th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 16th August 2018 secretary's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 31st January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 16th September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
(CH03) On 4th May 2016 secretary's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 083099800001 in full
filed on: 14th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2015
filed on: 25th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th December 2015: 10.00 GBP
capital
|
|
(CH01) On 4th August 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th August 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th August 2015 secretary's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 5 Dale Road Barnard Castle County Durham DL12 8LQ on 1st April 2015 to C/O J Raine Ebor House 91 Galgate Barnard Castle County Durham DL12 8ES
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(CH03) On 28th March 2015 secretary's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 28th March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th December 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083099800001
filed on: 4th, February 2014
| mortgage
|
Free Download
(14 pages)
|
(CH01) On 30th November 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th November 2013 secretary's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 30th November 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Wellington Road Barnard Castle County Durham DL12 8AT on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th December 2013: 10.00 GBP
capital
|
|
(CH03) On 2nd February 2013 secretary's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Bouch Way Barnard Castle County Durham DL12 8FD England on 6th February 2013
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2nd February 2013 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2013 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(8 pages)
|