AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/09
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/09
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/08/09
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/25
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
2020/07/25 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/09
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/09
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/09
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/04/06
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/06 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/06 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/06
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/05. New Address: 9 Cockton Hill Road Bishop Auckland DL14 6EN. Previous address: 3 Hawes Crescent Crook County Durham DL15 8PH
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/09
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/09
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/08/09 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/08/09 with full list of members
filed on: 20th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 9th, March 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/09 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
2013/04/19 - the day director's appointment was terminated
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/19 from 147 Woodland Road Darlington County Durham DL3 9NQ United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/03.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/03.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/01/01
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2012
| incorporation
|
Free Download
(7 pages)
|