AA |
Micro company accounts made up to 30th November 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2023
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st July 2022
filed on: 7th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 22nd July 2022, company appointed a new person to the position of a secretary
filed on: 24th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2021 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2022
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 69 Victoria Embankment Victoria Embankment Darlington DL1 5JS England on 20th December 2021 to 196 Whessoe Road Whessoe Road Darlington DL3 0QZ
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On 27th August 2017 secretary's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th November 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th August 2017 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th November 2019 secretary's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Skerne Studios Weir Street Darlington County Durham DL1 1QN on 11th January 2018 to 69 Victoria Embankment Victoria Embankment Darlington DL1 5JS
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th November 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Skerne Studios Weir Street Darlington County Durham DL1 1QN United Kingdom on 9th December 2014 to 5 Skerne Studios Weir Street Darlington County Durham DL1 1QN
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 11th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 28th July 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Barrington Chambers Victoria Avenue Bishop Auckland Durham DL14 7JH United Kingdom on 20th November 2014 to 5 Skerne Studios Weir Street Darlington County Durham DL1 1QN
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 18th July 2014, company appointed a new person to the position of a secretary
filed on: 4th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2013
| incorporation
|
Free Download
(17 pages)
|