AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, July 2023
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, July 2023
| resolution
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023-06-30
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-06-30
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-06-30
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087973380002, created on 2023-06-30
filed on: 7th, July 2023
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-08
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-07-27 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-27 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-08
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 21st, February 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2013-12-02: 5.00 GBP
filed on: 27th, July 2021
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-07-06
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-06
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 39 Number One Industrial Estate Consett DH8 6TW. Change occurred on 2021-07-06. Company's previous address: Unit 1B Esh Winning Industrial Estate Esh Winning Durham DH7 9PT England.
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087973380001 in full
filed on: 15th, April 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-03-15
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-02-23 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1B Esh Winning Industrial Estate Esh Winning Durham DH7 9PT. Change occurred on 2021-02-23. Company's previous address: Unit 2 Elliott Court Meadowfield Industrial Estate County Durham DH7 8PN England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-02-23 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-23 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-23
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-23
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-02
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087973380001, created on 2019-12-31
filed on: 7th, January 2020
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-04-30
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-07-10 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-02-28: 5.00 GBP
filed on: 13th, December 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-12-02
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-09-14 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-14 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-14 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Elliott Court Meadowfield Industrial Estate County Durham DH7 8PN. Change occurred on 2018-03-07. Company's previous address: Allan Dene Farm Toft Hill Bishop Auckland County Durham DL14 0QG England.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-02
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Allan Dene Farm Toft Hill Bishop Auckland County Durham DL14 0QG. Change occurred on 2017-10-02. Company's previous address: Constantine Farm House North Bitchburn Crook County Durham DL15 8AQ.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-06-13: 4.00 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-02
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-04: 2.00 GBP
capital
|
|
AD01 |
New registered office address Constantine Farm House North Bitchburn Crook County Durham DL15 8AQ. Change occurred on 2015-11-19. Company's previous address: Constantine Farm North Bitchburn Crook County Durham DL15 8AQ England.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-11-19 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-19 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Constantine Farm North Bitchburn Crook County Durham DL15 8AQ. Change occurred on 2015-11-12. Company's previous address: 10 Chapel Street Stanley Crook Durham DL15 9SA.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-02
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-11: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|