CS01 |
Confirmation statement with updates 2024/01/13
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/01/13
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/01/13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077751740003, created on 2021/06/17
filed on: 18th, June 2021
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 077751740001 satisfaction in full.
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/13. New Address: 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. Previous address: Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/13
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/01/12
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/13 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/01/12 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/12
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/05/09
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/09/20
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/20 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/05/09
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/05/09
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 077751740002 satisfaction in full.
filed on: 14th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077751740002, created on 2017/06/02
filed on: 15th, June 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016/05/10 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077751740001, created on 2017/05/02
filed on: 9th, May 2017
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/03/07. New Address: Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. Previous address: C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/09 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/15 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/02. New Address: C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG. Previous address: The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/15 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/01
capital
|
|
AR01 |
Annual return drawn up to 2013/09/15 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 3rd, October 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
2012/10/17 - the day director's appointment was terminated
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/10/17 - the day director's appointment was terminated
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 17th, October 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/10/17.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/15 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, September 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|