AD01 |
New registered office address Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL. Change occurred on February 14, 2024. Company's previous address: Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA United Kingdom.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 10, 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 24, 2017
filed on: 24th, March 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 10, 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(44 pages)
|