CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2018
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 17, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 23 Woodland Road Darlington County Durham DL3 7BJ. Change occurred on February 8, 2016. Company's previous address: 70 Victoria Road Darlington Co. Durham DL1 5JG.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 6, 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2012
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 27, 2012
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On July 28, 2011 secretary's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 28, 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 28, 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 15, 2011. Old Address: 32 Saltwell View Gateshead Tyne & Wear NE8 4NT
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to July 28, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to September 29, 2009 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On September 10, 2009 Director and secretary appointed
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 6, 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On July 30, 2008 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2008 Appointment terminated secretary
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(6 pages)
|