(AA01) Previous accounting period shortened to 2023/05/30
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/01/06
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/01/06
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/01/06
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/26. New Address: Unit 3 Navigator Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TQ. Previous address: Unit 21 Enterprise City Meadowfield Avenue Spennymoor Durham DL16 6JF England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/01/06
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093748710003, created on 2020/09/04
filed on: 10th, September 2020
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 093748710001 satisfaction in full.
filed on: 4th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093748710002 satisfaction in full.
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/01/06
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093748710002, created on 2019/02/20
filed on: 27th, February 2019
| mortgage
|
Free Download
(25 pages)
|
(PSC01) Notification of a person with significant control 2019/01/06
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/06
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/01/16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 44000.00 GBP is the capital in company's statement on 2018/08/24
filed on: 24th, August 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 37000.00 GBP is the capital in company's statement on 2018/08/24
filed on: 24th, August 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 2018/08/17 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/17.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/07/15 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on 2018/01/05
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/01/06
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/06/14.
filed on: 5th, July 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/06
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/10/05. New Address: Unit 21 Enterprise City Meadowfield Avenue Spennymoor Durham DL16 6JF. Previous address: Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2016/05/31. Originally it was 2016/01/31
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/06 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|
(MR01) Registration of charge 093748710001, created on 2015/09/10
filed on: 10th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 6th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/06
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|