SH01 |
Capital declared on January 29, 2024: 200.00 GBP
filed on: 30th, January 2024
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068063610002, created on June 6, 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(16 pages)
|
PSC02 |
Notification of a person with significant control March 31, 2020
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2020
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 23, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068063610001, created on April 8, 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates January 30, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on October 12, 2018: 100.00 GBP
filed on: 7th, December 2018
| capital
|
Free Download
(4 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 24, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 Rosse Close Parsons Workshops Parsons Industrial Estate Washington Tyne and Wear NE37 1HB. Change occurred on November 18, 2014. Company's previous address: Unit 1 Penshaw Way Portobello Ind Est Birtley Chester Le Street County Durham DH3 2SA.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2014: 100.00 GBP
capital
|
|
CH01 |
On January 2, 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 6, 2012. Old Address: Unit 2D Tanfield Lea Industrial Park Tanfield Lea Stanley County Durham DH9 9QF United Kingdom
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 28, 2011. Old Address: Steel House Bonds Court Business Park Genisis Way Consett Co. Durham DH8 5XP
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 30, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2009
| incorporation
|
Free Download
(12 pages)
|