AA |
Full accounts data made up to September 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(28 pages)
|
CH01 |
On June 29, 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, September 2019
| resolution
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 4th, September 2019
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 073769560006, created on April 9, 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
filed on: 21st, July 2017
| accounts
|
Free Download
(48 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
filed on: 10th, July 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/16
filed on: 10th, July 2017
| other
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073769560005, created on March 10, 2017
filed on: 20th, March 2017
| mortgage
|
Free Download
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, March 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073769560004, created on February 28, 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 073769560003, created on February 28, 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 073769560001, created on February 28, 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 073769560002, created on February 28, 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(20 pages)
|
CH01 |
On April 21, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
filed on: 15th, June 2016
| accounts
|
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/15
filed on: 7th, June 2016
| other
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
filed on: 7th, June 2016
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 18, 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/14
filed on: 24th, June 2015
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/09/14
filed on: 24th, June 2015
| accounts
|
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/14
filed on: 10th, June 2015
| other
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to September 15, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
filed on: 3rd, March 2014
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/13
filed on: 3rd, March 2014
| other
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to September 15, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 12, 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2010 new director was appointed.
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2010 new director was appointed.
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 1, 2010) of a secretary
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 29, 2010. Old Address: Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 19, 2010. Old Address: Thrislington Industrial Estate West Cornforth Ferryhill DL17 9EU United Kingdom
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2010
| incorporation
|
Free Download
(40 pages)
|