AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Bufton Lane Doseley Telford TF4 3FG England to 3 Lilyvale Close Priorslee Telford TF2 9SZ on April 26, 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 77 Whelpley Hill Park Whelpley Hill Chesham HP5 3RH England to 9 Bufton Lane Doseley Telford TF4 3FG on January 2, 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 26, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Vivian Gardens Watford WD19 4PG United Kingdom to 77 Whelpley Hill Park Whelpley Hill Chesham HP5 3RH on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pbc Dallam Court Dallam Lane Warrington WA2 7LT England to 2 Vivian Gardens Watford WD19 4PG on December 21, 2017
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On December 21, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 26, 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ to Pbc Dallam Court Dallam Lane Warrington WA2 7LT on April 25, 2016
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 4, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP to 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 28, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 5, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 28, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: 29 Moorlands Blackhill Consett County Durham DH8 0LQ
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 18, 2013
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 7, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 18, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 10, 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 10, 2013 new director was appointed.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 10, 2013. Old Address: Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on January 7, 2013
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 7, 2013 new director was appointed.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 4, 2013. Old Address: Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 4, 2013. Old Address: 29 Moorlands Consett County Durham DH8 0LQ United Kingdom
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On September 21, 2012 - new secretary appointed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 13, 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 13, 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 21, 2012. Old Address: 9 Verdun Avenue Hebburn Tyne and Wear NE31 1QQ England
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 21, 2011 new director was appointed.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 20, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 1, 2011. Old Address: 25 Aldgate Drive Brierley Hill West Midlands DY5 3NT United Kingdom
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2011 to February 28, 2011
filed on: 26th, October 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2010
| incorporation
|
Free Download
(23 pages)
|