CS01 |
Confirmation statement with updates Monday 12th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 6th August 2019
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th March 2017 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 25th November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 75 Bracken Beds Close Brackenbeds Close Pelton Chester Le Street DH2 1XJ. Change occurred on Sunday 6th February 2022. Company's previous address: 12 Roseberry Street, No Place Beamish Stanley Co. Durham DH9 0QR England.
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th August 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2019 to Friday 5th April 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 21st January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Roseberry Street, No Place Beamish Stanley Co. Durham DH9 0QR. Change occurred on Tuesday 22nd January 2019. Company's previous address: 12 Roseberry Street Beamish Stanley No Place Beamish Stanley County Durham DH9 0QR.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, March 2017
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 23rd November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 20th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 5th August 2013
capital
|
|