(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Skinnergate Darlington DL3 7NJ. Change occurred on May 18, 2020. Company's previous address: 15 Victoria Road Darlington County Durham DL1 5SF.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 29, 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080700400002, created on February 4, 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080700400001, created on November 19, 2014
filed on: 19th, November 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 19, 2014. Old Address: 17 Victoria Road Darlington County Durham DL1 5SF United Kingdom
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 31, 2012. Old Address: 10 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 31, 2012 new director was appointed.
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 19, 2012. Old Address: 102 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom
filed on: 19th, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2013 to March 31, 2013
filed on: 19th, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2012
| incorporation
|
Free Download
(36 pages)
|