(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 075905780012 in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075905780011 in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 31st July 2023. New Address: C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA. Previous address: C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(TM01) 31st July 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) 31st July 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 18th, May 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 075905780008 in full
filed on: 18th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 18th, May 2022
| mortgage
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075905780012, created on 25th June 2021
filed on: 15th, July 2021
| mortgage
|
Free Download
(15 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th October 2018 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th October 2018 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 075905780009 in full
filed on: 19th, May 2017
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075905780011, created on 14th November 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 075905780010, created on 1st November 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(39 pages)
|
(CH01) On 3rd October 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd October 2016 secretary's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd October 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd October 2016 secretary's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd October 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd October 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th April 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075905780009, created on 29th March 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 075905780008, created on 1st March 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 20th May 2015. New Address: C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA. Previous address: Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th May 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 14th May 2015. New Address: Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA. Previous address: 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th April 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075905780006
filed on: 25th, March 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 075905780007
filed on: 25th, March 2014
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Drinkwater House 210/212 Marton Road Middlesbrough Cleveland TS4 2ET United Kingdom on 22nd March 2013
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS England on 18th December 2012
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 12th, June 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 4th April 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 20th, March 2012
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, May 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, May 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2011
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 5th, May 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 4th April 2011 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(26 pages)
|