TM01 |
Director appointment termination date: October 5, 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 24, 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 10, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 13, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2021 to April 30, 2021
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2020 to June 30, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 13, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 13, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 065332750003, created on January 30, 2015
filed on: 3rd, February 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065332750004, created on January 30, 2015
filed on: 2nd, February 2015
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 57a Cheapside Spennymoor County Durham DL16 6QF to Ebony Champagne Bar 8 Walkergate Durham DH1 1SQ on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Walkergate Durham DH1 1SQ England to Ebony Champagne Bar 8 Walkergate Durham DH1 1SQ on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 13, 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 13, 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 13, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 13, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 13, 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 13, 2010 secretary's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to June 1, 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(7 pages)
|
288c |
Director and secretary's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2008 from 33 cheapside spennymoor durham DL16 6QF
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 12th, May 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, May 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, April 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(16 pages)
|