AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Aug 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Aug 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2023. New Address: The Oaks West Auckland Road Shildon County Durham DL4 1PY. Previous address: Fulton House Fulton Court Shildon Co. Durham DL4 1LN England
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Aug 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, March 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Dec 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Dec 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Feb 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Feb 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 20th, March 2020
| annual return
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 20th, March 2020
| annual return
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Mar 2015: 100.00 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jan 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Jan 2020. New Address: Fulton House Fulton Court Shildon Co. Durham DL4 1LN. Previous address: , Unit 7 All Saints Industrial Estate, Darlington Road, Shildon, Co. Durham, DL4 2rd
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 14th, January 2019
| resolution
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 14th, January 2019
| incorporation
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 26th Jun 2013. Old Address: 43 Coniscliffe Road Darlington DL3 7EH
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th May 2013 new director was appointed.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Apr 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(39 pages)
|