AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Sunday 1st August 2021
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st August 2021
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st August 2021
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 49 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP England to 85 Great Portland Street First Floor London W1W 7LT on Tuesday 8th June 2021
filed on: 8th, June 2021
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 27th July 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Ashfield Shotley Bridge Consett DH8 0RF England to Unit 49 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on Monday 27th July 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 27th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 27th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th July 2020.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 4th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th July 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Consett Business Park Villa Real Consett DH8 6BP England to 21 Ashfield Shotley Bridge Consett DH8 0RF on Tuesday 4th July 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 4th July 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 643 Durham Road Low Fell Gateshead Tyne & Wear NE9 5HA England to 49 Consett Business Park Villa Real Consett DH8 6BP on Tuesday 30th May 2017
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th May 2017.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Newburn Road Stanley County Durham DH9 0EX to 643 Durham Road Low Fell Gateshead Tyne & Wear NE9 5HA on Wednesday 1st February 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 31st January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 120 Orchard Grove Stanley County Durham DH9 8NY England to 46 Newburn Road Stanley County Durham DH9 0EX on Friday 2nd October 2015
filed on: 2nd, October 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|