AA01 |
Previous accounting period shortened to 2023/03/30
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/26
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/26
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/26
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/05/26
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/26
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/05/26
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/26 with full list of members
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/08/30
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/05/26 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2014/12/31. New Address: 85 Abbey Road Darlington County Durham DL3 8ND. Previous address: 58 Neville Road Darlington County Durham DL3 8NE
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/26 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/05/26 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/05/26 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/08/25 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/08/25 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/06/08 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2012/05/31.
filed on: 9th, June 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, May 2011
| incorporation
|
Free Download
(30 pages)
|