AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/04
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/04
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/04
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU United Kingdom on 2021/09/13 to The Old Brewery Room 3 Castle Eden Co. Durham TS27 4SU
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/04
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL on 2020/01/28 to Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/04
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/04
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2018/03/31 from 2017/09/30
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/04
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/08/04
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/04
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
27.60 GBP is the capital in company's statement on 2015/08/24
capital
|
|
AD01 |
Change of registered address from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 2015/08/24 to C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 26th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/04
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
27.60 GBP is the capital in company's statement on 2014/10/24
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 24th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/04
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 5th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/04
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/12/13 from C/O Tait Walker Bulman House Regent Centre Gosforth Tyne & Wear NE3 3LS United Kingdom
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/04
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/12/12 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/12/12 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/09/30. Originally it was 2011/08/31
filed on: 10th, May 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, January 2011
| resolution
|
|
SH01 |
27.60 GBP is the capital in company's statement on 2011/01/07
filed on: 25th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/11/22.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2010
| incorporation
|
Free Download
(16 pages)
|