CS01 |
Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 22nd Feb 2021 - the day secretary's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Aug 2017. New Address: Sandy Carr Wolsingham Bishop Auckland Co Durham DL13 3AD. Previous address: 10 Headlam Darlington Co Durham DL2 3HA
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 28th Dec 2014. New Address: 10 Headlam Darlington Co Durham DL2 3HA. Previous address: 10 Headlam Darlington County Durham DL2 3HA
filed on: 28th, December 2014
| address
|
Free Download
(2 pages)
|
CH03 |
On Thu, 6th Mar 2014 secretary's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 19th Dec 2014. New Address: 10 Headlam Darlington County Durham DL2 3HA. Previous address: C/O Nigel Shield 12 the Green Headlam Darlington County Durham DL2 3HA
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 11th Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Apr 2013
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Dec 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(8 pages)
|