(CS01) Confirmation statement with updates 2023-07-31
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2023-03-09: 800.00 GBP
filed on: 31st, July 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-03-08
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2023-02-16
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 2022-04-20 - new secretary appointed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Office 6S, the Pinetree Centre Durham Road Birtley Co. Durham DH3 2TD England to Suite B, Humber House Mandale Park Belmont Industrial Estate Durham Durham DH11TH on 2022-05-10
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(AP03) On 2022-04-20 - new secretary appointed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-01
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-10-01: 600.00 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-10-01: 514.00 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-03-08
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2021-10-01: 514.00 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-02-04
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 14th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-02-04
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2020-11-17
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-10-01: 318.00 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-10-01: 359.00 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-11-17
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-10-01: 400.00 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-02-04
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-10-01: 200.00 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 083880570001 in full
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-04
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083880570001, created on 2018-06-26
filed on: 29th, June 2018
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates 2018-02-04
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 5th, February 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-09-07
filed on: 7th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Office 6S, the Pinetree Centre Durham Road Birtley Co. Durham DH3 2TD on 2017-01-03
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-02-28 to 2016-09-30
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-02-04 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Brookside Gardens Ashbrooke Sunderland Tyne & Wear SR2 7RJ to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 2016-01-15
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2015-02-04 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-02-04 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-13: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Ashbrooke Gardens Ashbrooke Sunderland Tyne and Wear SR2 7RJ England on 2013-03-13
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-02-08 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed roofclad intallations LIMITEDcertificate issued on 07/02/13
filed on: 7th, February 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|