(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 8th Jun 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Jun 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Jun 2022. New Address: Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD. Previous address: Unit 49 Consett Business Park Villa Real Consett DH8 6BP England
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 10th Mar 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th Mar 2021. New Address: Unit 49 Consett Business Park Villa Real Consett DH8 6BP. Previous address: Office a Consett Business Park Villa Real Consett DH8 6BP England
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 13th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 9th Feb 2017. New Address: Office a Consett Business Park Villa Real Consett DH8 6BP. Previous address: Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 9th Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2015: 2.00 GBP
capital
|
|
(TM02) Fri, 31st Jul 2015 - the day secretary's appointment was terminated
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 31st Jul 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 4th Sep 2014. New Address: Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP. Previous address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 9th Oct 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 17th Oct 2013: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 19th Aug 2013. Old Address: 9 Kexwith Moor Close Firthmoor Darlington County Durham DL1 4RD England
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 1st Oct 2012
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 17th Dec 2012. Old Address: 111 Jedburgh Drive Darlington County Durham DL3 9UP England
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 9th Oct 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Feb 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 6th Feb 2012 - the day director's appointment was terminated
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Feb 2012 new director was appointed.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 3rd Feb 2012 - the day director's appointment was terminated
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 3rd Feb 2012. Old Address: 43 Lambton Avenue Delves Lane Consett County Durham DH8 7JE England
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 3rd Nov 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 3rd Nov 2011 - the day secretary's appointment was terminated
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 9th Oct 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 6th Sep 2011 - the day director's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Sep 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 9th Oct 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 12th May 2010. Old Address: 7 Shibdon Crescent Blaydon-on-Tyne Tyne and Wear NE21 5AY
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 6th Nov 2009
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Nov 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 9th Oct 2009 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2008
| incorporation
|
Free Download
(18 pages)
|