AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control Wed, 12th Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065985460003, created on Wed, 6th Oct 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(62 pages)
|
PSC02 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Jun 2016. New Address: Unit 2X South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF. Previous address: 3 Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6EJ
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2015
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 9th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065985460002, created on Fri, 27th Feb 2015
filed on: 2nd, March 2015
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 17th Feb 2014 - the day director's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Dec 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Nov 2013 new director was appointed.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Nov 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 25th Nov 2013. Old Address: 1 Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 25th Nov 2013 - the day director's appointment was terminated
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2011: 100.00 GBP
filed on: 22nd, December 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 20th May 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 22nd May 2009 with shareholders record
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 15th, August 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/06/2008 from unit 2X south nelson road south nelson industrial estate cramlington NE23 1WF uk
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 9th Jun 2008 Secretary appointed
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 9th Jun 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 20th May 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(13 pages)
|