PSC04 |
Change to a person with significant control Fri, 3rd Nov 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Nov 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodstone Village Lumley Sixth Pit Woodstone Village Houghton Le Spring Tyne and Wear DH4 6DU on Mon, 22nd May 2023 to Woodstone Village Industrial Estate Lumley Sixth Pit Fencehouses Durham DH4 6DU
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067469870001, created on Wed, 8th Mar 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Nov 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 25th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Nov 2011 to Fri, 30th Sep 2011
filed on: 25th, September 2011
| accounts
|
Free Download
(1 page)
|
CH03 |
On Fri, 15th Apr 2011 secretary's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Apr 2011 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Apr 2011 director's details were changed
filed on: 17th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Nov 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 11th Nov 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 15th, November 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
CH03 |
On Tue, 10th Nov 2009 secretary's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 11th Nov 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Nov 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/01/2009 from woodstone village caravan sales lumley sixth pit fencehouses tyne & wear DH4 6DU
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 31st Dec 2008 Director appointed
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 31st Dec 2008 Secretary appointed
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(13 pages)
|