(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 25, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Holmlands Park Chester Le Street Durham DH3 3PJ. Change occurred on June 30, 2020. Company's previous address: 31 Church Square Brandon Durham DH7 8EE England.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 21, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 21, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 8, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 9, 2020: 150.00 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 31 Church Square Brandon Durham DH7 8EE. Change occurred on December 23, 2019. Company's previous address: 52 Front Street Rear Spennymoor DL16 6DD England.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Front Street Rear Spennymoor DL16 6DD. Change occurred on May 2, 2019. Company's previous address: 11 Enterprise City Meadowfield Avenue Spennymoor DL16 6JF England.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Enterprise City Meadowfield Avenue Spennymoor DL16 6JF. Change occurred on December 17, 2018. Company's previous address: Unit 31 Enterprise City, Meadowfield Avenue Spennymoor DL16 6JF England.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 8, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 31 Enterprise City, Meadowfield Avenue Spennymoor DL16 6JF. Change occurred on August 1, 2017. Company's previous address: Unit 4, Rear of 80, Fraser and Co Eastmount Road Darlington DL1 1LA United Kingdom.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
(30 pages)
|