AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 23rd, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023-07-27
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2022-08-18
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-27
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-07-27
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-18
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 6th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-07-27
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 050992140002, created on 2019-10-25
filed on: 13th, November 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 050992140001, created on 2019-09-19
filed on: 19th, September 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-27
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-06-14
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS. Change occurred on 2019-06-14. Company's previous address: 15 Victoria Road Darlington DL1 5SF England.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-07-27
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-27
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Victoria Road Darlington DL1 5SF. Change occurred on 2017-03-23. Company's previous address: 67 Duke Street Darlington County Durham DL3 7SD.
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-11-24
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-27
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-04-30
filed on: 27th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-29
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-08
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 24th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-08
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-08
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-08
filed on: 11th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts made up to 2007-04-30
filed on: 4th, May 2010
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 2008-04-30
filed on: 4th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-08
filed on: 13th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-04-12 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-12 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-12 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 8th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-04-28 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 23rd, February 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-04-30
filed on: 27th, November 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to 2008-10-02 - Annual return with full member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 02/10/08
annual return
|
|
AA |
Total exemption small company accounts data made up to 2006-04-30
filed on: 21st, August 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to 2007-05-22 - Annual return with full member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2006-06-14 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2005-04-30
filed on: 14th, June 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to 2005-08-17 - Annual return with full member list
filed on: 17th, August 2005
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 11/07/05 from: c/o vantis gms, 101 coniscliffe road, darlington, county durham DL3 7ET
filed on: 11th, July 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2004
| incorporation
|
Free Download
(14 pages)
|