AD01 |
Change of registered address from 78 Jedburgh Drive Darlington DL3 9UW England on 15th June 2023 to 17 Kelso Walk Darlington DL3 9UZ
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 6th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 96 Craig Street Darlington County Durham DL3 6HJ on 6th June 2017 to 78 Jedburgh Drive Darlington DL3 9UW
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 21st November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|