(PSC01) Notification of a person with significant control April 27, 2016
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Oaks John Street South Meadowfield Durham DH7 8RP England to 6a Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ on August 7, 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on December 10, 2017
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH03) On November 13, 2019 secretary's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 27, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 10, 2017
filed on: 10th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from North View Nevilles Cross Bank Durham DH1 4JP England to The Oaks John Street South Meadowfield Durham DH7 8RP on June 19, 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 27, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 23 Stanhope Close Meadowfield Durham DH7 8XE England to North View Nevilles Cross Bank Durham DH1 4JP on May 27, 2016
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
|