AD01 |
Change of registered address from 1 1 Swan Road South West Ind Estate Peterlee Durham SR8 2HS United Kingdom on 2024/02/19 to 1 Swan Road South West Industrial Estate Peterlee Co Durham SR8 2HS
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2024
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, January 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, January 2024
| incorporation
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from C/O Goodfellow & Goodfellow Ltd. 7-8 Burdon Drive North West Industrial Estate Peterlee County Durham SR8 2JH on 2023/12/04 to 1 1 Swan Road South West Ind Estate Peterlee Durham SR8 2HS
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/18.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/19
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/18.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/21
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/28
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2023/03/31
filed on: 20th, September 2023
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2021/08/29 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/29 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/28
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/03/31
filed on: 26th, May 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2021/08/28
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 8th, June 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/28
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 20th, July 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2019/08/28
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, June 2019
| resolution
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/13.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/12/31
filed on: 19th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 19th, June 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2019/06/13.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 4th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, March 2019
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/28
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 17th, July 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/18
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/18
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 13th, April 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 8th, July 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/18
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/18
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 10th, June 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/18
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/18
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 27th, May 2014
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 9th, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/06/30
filed on: 25th, March 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/18
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/06/18
capital
|
|
AA |
Full accounts for the period ending 2012/06/30
filed on: 8th, March 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/07
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/06/07
filed on: 11th, June 2012
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, February 2012
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/01/02 from Park House Windlestone Park Ferryhill Durham DL17 0NF United Kingdom
filed on: 2nd, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/10.
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/18.
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011/10/17, company appointed a new person to the position of a secretary
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ultimate service providers LTDcertificate issued on 05/10/11
filed on: 5th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/10/05
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2011/10/05 from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/10/05
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, June 2011
| incorporation
|
Free Download
(20 pages)
|