AP01 |
New director appointment on 2023/09/10.
filed on: 10th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/05/10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 2022/04/10, company appointed a new person to the position of a secretary
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 4th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/05/10
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 30 Woodside Gardens Craghead Stanley County Durham DH9 6BA on 2020/08/19 to Victory Business Centre 24 West Road Annfield Plain Stanley County Durham DH9 8HU
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/10
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/08/20
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 18th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/10
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 27th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 20th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/10
filed on: 7th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Nightingale Place Stanley County Durham DH9 6XG on 2014/11/09 to 30 Woodside Gardens Craghead Stanley County Durham DH9 6BA
filed on: 9th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/10
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2013/06/30 from 2013/05/31
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/10
filed on: 1st, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/10
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 9th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011/08/10 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/11 from 64 Theresa Street Blaydon Tyne and Wear NE21 4QE
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/10
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011/08/10 secretary's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2010/06/23, company appointed a new person to the position of a secretary
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/06/23.
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/05/27 from Signature House Azure Court -Doxford Int Bus Park Sunderland SR3 3BE United Kingdom
filed on: 27th, May 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/05/10
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2010
| incorporation
|
Free Download
(20 pages)
|