(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th November 2023. New Address: 1 the Orchard Old Cassop Durham County Durham DH6 4RS. Previous address: Units 1 & 2 the Old Station Station Yard Richmond North Yorkshire DL10 4LD England
filed on: 16th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th July 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 7th, November 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th July 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th July 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2nd December 2020. New Address: Units 1 & 2 the Old Station Station Yard Richmond North Yorkshire DL10 4LD. Previous address: Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY England
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th July 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th October 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 30th September 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 31st March 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th October 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 25th November 2016. New Address: Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY. Previous address: 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th November 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2014
| capital
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, March 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st January 2014: 1000.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st January 2014: 1000.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st January 2014: 1000.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st October 2014 to 31st March 2014
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(7 pages)
|