PSC05 |
Change to a person with significant control 9th October 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 26th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
17th July 2023 - the day director's appointment was terminated
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
17th July 2023 - the day director's appointment was terminated
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
17th July 2023 - the day director's appointment was terminated
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
25th March 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 1st January 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 1st January 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
31st December 2020 - the day secretary's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2018
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 12th November 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
12th November 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
12th November 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 1st March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th July 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091031400002 in full
filed on: 28th, February 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 1000.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st March 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2015 to 30th June 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st March 2015
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 9th, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2015
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091031400002, created on 23rd January 2015
filed on: 30th, January 2015
| mortgage
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 23rd January 2015: 1000.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd January 2015: 1000.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 091031400001 in full
filed on: 26th, January 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091031400001, created on 5th November 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Address change date: 28th October 2014. New Address: Unit S1C Tursdale Business Park Tursdale Durham DH6 5PG. Previous address: Unit S1E Tursdale Business Park Tursdale Durham DH6 5PG England
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2014. New Address: Unit S1E Tursdale Business Park Tursdale Durham DH6 5PG. Previous address: 25 Ewesley Road High Barnes Sunderland SR4 7RJ United Kingdom
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|