AA |
Micro company accounts made up to 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st July 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st July 2023 secretary's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 063993850001 in full
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th February 2018. New Address: Portland House Belmont Business Park Durham DH1 1TW. Previous address: 12 Village Lane Washington Village Washington Tyne and Wear NE38 7HU
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
27th October 2016 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th April 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 12th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 063993850001
filed on: 6th, June 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 26th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 1000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 15th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th October 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Coach House, 501 Coach Road Washington Tyne & Wear NE37 2HL on 5th May 2011
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 15th October 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 5th November 2008 with shareholders record
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(14 pages)
|