AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2022
filed on: 19th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 19th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 27, 2015: 99.96 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Eshwood Cottage New Brancepeth Durham DH7 7HG. Change occurred on October 16, 2014. Company's previous address: Crow Trees Tursdale Road Bowburn Durham DH6 5NP.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on August 8, 2013. Old Address: C/O T.M. Jezierski Maple Block Mountjoy Research Centre Stockton Road Durham Co Durham DH1 3UP England
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 18, 2013. Old Address: Eshwood Cottage Eshwood Estate New Brancepeth Durham Co Durham DH7 7HG United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 15, 2013. Old Address: Maple Mountjoy Research Centre Stockton Road Durham Co Durham DH1 3UP England
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2013
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 11, 2012. Old Address: C/O Prof Jon Gluyas Department of Earth Sciences South Road Durham DH1 3LE United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 7, 2012. Old Address: Block 2 Mountjoy Research Centre Stockton Road Durham Co Durham DH1 3UP England
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 29, 2010: 99.95 GBP
filed on: 19th, January 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, November 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, October 2010
| incorporation
|
Free Download
(29 pages)
|
SH02 |
Sub-division of shares on August 6, 2010
filed on: 17th, August 2010
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 6, 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, March 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2010
| incorporation
|
Free Download
(8 pages)
|