CS01 |
Confirmation statement with no updates 2023/11/13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 8th, July 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/16
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, June 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/30
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(16 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 11 Broadwood View Chester Le Street DH3 3NJ. Previous address: 20 High Street Spennymoor County Durham DL16 6DB England
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/30
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 29th, July 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/30
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 11th, July 2018
| accounts
|
Free Download
(16 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/20
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/20
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/20.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/20 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/20.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/20 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/30
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 28th, February 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2016/11/07 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/29 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/07/08. New Address: The Old Brewery Castle Eden Castle Eden County Durham TS27 4SU. Previous address: 4 Dene View High Hesleden Hartlepool Cleveland TS27 4QE
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 23rd, June 2016
| accounts
|
Free Download
(14 pages)
|
TM01 |
2016/03/07 - the day director's appointment was terminated
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 20 High Street Spennymoor County Durham DL16 6DB
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/30, no shareholders list
filed on: 25th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 17th, June 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2014/11/30, no shareholders list
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/06/13.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/13.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/12 from 6 Farnham Close Newton Hall Durham County Durham DH1 5FL
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/06/12 - the day director's appointment was terminated
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 1st, April 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/09/07, no shareholders list
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/11/01.
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|