AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2022
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2022
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 2 Beaumont Square Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XN. Change occurred on Monday 25th October 2021. Company's previous address: 1B Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th July 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 12th July 2018 secretary's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 12th July 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1B Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA. Change occurred on Thursday 30th November 2017. Company's previous address: 1C Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 7th July 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 7th July 2014 secretary's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 7th July 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on Wednesday 18th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered office on Monday 1st July 2013 from 14 East Bridge Street Crook County Durham DL15 9BJ
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th November 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Thursday 20th December 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st May 2012, originally was Friday 30th November 2012.
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 4th January 2011 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th November 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 3rd November 2010.
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on Monday 1st November 2010
filed on: 3rd, November 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 20th May 2010
filed on: 28th, June 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, June 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, June 2010
| incorporation
|
Free Download
(45 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 23rd, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Friday 19th December 2008 - Annual return with full member list
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 20th December 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 20th December 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wednesday 3rd January 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Wednesday 3rd January 2007 Secretary resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 3rd January 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 3rd January 2007 New secretary appointed;new director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 3rd January 2007 Director resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 3rd January 2007 New secretary appointed;new director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 3rd January 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Wednesday 3rd January 2007 Secretary resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 3rd January 2007 Director resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 3rd January 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2006
| incorporation
|
Free Download
(19 pages)
|