AP01 |
New director appointment on 2023/05/01.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/04/30 - the day director's appointment was terminated
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/24
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2022/09/30 to 2022/12/31
filed on: 17th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/24
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/02/24 - the day director's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/09/30
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2021/10/01.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/10/01 - the day director's appointment was terminated
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/04/29 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/01.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/24
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/09/30
filed on: 12th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/24
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/09/30
filed on: 16th, January 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/01/01 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/24
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/03/12 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 30th, January 2019
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/27
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/27.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/27.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/27 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/27.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/27
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/27.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/24
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 089561430001 satisfaction in full.
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/24
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, July 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/16
filed on: 16th, July 2016
| resolution
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
2016/02/01 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/24 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
4475.00 GBP is the capital in company's statement on 2016/04/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH
filed on: 14th, April 2015
| address
|
|
AR01 |
Annual return drawn up to 2015/03/24 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
4475.00 GBP is the capital in company's statement on 2015/04/14
capital
|
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 7th, October 2014
| document replacement
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/01. New Address: 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH. Previous address: C/O Endeavour Partnership Llp Westminster, St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, June 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089561430001
filed on: 16th, June 2014
| mortgage
|
Free Download
(9 pages)
|
SH01 |
4460.00 GBP is the capital in company's statement on 2014/06/04
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
3249.00 GBP is the capital in company's statement on 2014/03/27
filed on: 28th, March 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
2014/03/26 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/03/26
filed on: 26th, March 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/26.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/26.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/26.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2014
| incorporation
|
Free Download
(22 pages)
|