(CS01) Confirmation statement with updates Mon, 4th Mar 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 20th Dec 2023 - the day director's appointment was terminated
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094701450004, created on Fri, 6th Nov 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 14th Jun 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th Jun 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094701450003, created on Fri, 14th Jun 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(36 pages)
|
(AP01) On Fri, 14th Jun 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Nov 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094701450001, created on Tue, 5th Sep 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 094701450002, created on Tue, 5th Sep 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 24th Sep 2015. New Address: Durham Way South Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6XN. Previous address: Unit C693 Coatham Avenue Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DE England
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Aug 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Aug 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 100.00 GBP
capital
|
|