AD01 |
Address change date: Thu, 22nd Feb 2024. New Address: Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL. Previous address: C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe DL5 6DA England
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 10th Oct 2023. New Address: C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe DL5 6DA. Previous address: C/O Hillman & Co Bradbury Road Newton Aycliffe Co Durham DL5 6DA England
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 23rd Mar 2018. New Address: C/O Hillman & Co Bradbury Road Newton Aycliffe Co Durham DL5 6DA. Previous address: 1st Floor, the Old Village Hall the Square Farnley Otley LS21 2QG England
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Jan 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Jan 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 27th Jul 2017. New Address: 1st Floor, the Old Village Hall the Square Farnley Otley LS21 2QG. Previous address: Halecote Ferriby High Road North Ferriby North Humberside HU14 3LD England
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Tue, 10th Jan 2017 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Jun 2016. New Address: Halecote Ferriby High Road North Ferriby North Humberside HU14 3LD. Previous address: C/O Room 509/1.424 Innovation House Ramsgate Road Sandwich Kent CT13 9nd England
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|