AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 19, 2017 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH03 |
On June 19, 2017 secretary's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Partnership Court Seaham Grange Industrial Estate Seaham Co. Durham SR7 0PX. Change occurred on June 19, 2017. Company's previous address: Unit 12 Partnership Court Seaham Grange Industrial Estate Seaham Co. Durham SR7 0PX.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 19, 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 22, 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 22, 2014 secretary's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On July 22, 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 24, 2011 secretary's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 31, 2011. Old Address: 18 Trinity Park Philadelphia Houghton Le Spring Tyne and Wear DH4 4UL United Kingdom
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 24, 2011. Old Address: Unit 12 the Food Park Seaham Grange Industrial Estate Seaham Co Durham SR7 0PX United Kingdom
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2010
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 19th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 15, 2009 - Annual return with full member list
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 6th, May 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 5, 2008 - Annual return with full member list
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/03/2008 from unit 12 the food park seaham grange ind est seaham county durham SR7 0PW
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 29, 2007 - Annual return with full member list
filed on: 29th, January 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to January 29, 2007 - Annual return with full member list
filed on: 29th, January 2007
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 29th, June 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 29th, June 2006
| accounts
|
Free Download
(6 pages)
|
288a |
On May 2, 2006 New director appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 2, 2006 New director appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
363s |
Period up to January 25, 2006 - Annual return with full member list
filed on: 25th, January 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 25, 2006 - Annual return with full member list
filed on: 25th, January 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to January 25, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 22nd, July 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 22nd, July 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to February 16, 2005 - Annual return with full member list
filed on: 16th, February 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to February 16, 2005 - Annual return with full member list
filed on: 16th, February 2005
| annual return
|
Free Download
(6 pages)
|
288b |
On February 8, 2004 Director resigned
filed on: 8th, February 2004
| officers
|
Free Download
(1 page)
|
288b |
On February 8, 2004 Secretary resigned
filed on: 8th, February 2004
| officers
|
Free Download
(1 page)
|
288b |
On February 8, 2004 Secretary resigned
filed on: 8th, February 2004
| officers
|
Free Download
(1 page)
|
288b |
On February 8, 2004 Director resigned
filed on: 8th, February 2004
| officers
|
Free Download
(1 page)
|
288a |
On February 5, 2004 New director appointed
filed on: 5th, February 2004
| officers
|
Free Download
(2 pages)
|
288a |
On February 5, 2004 New secretary appointed
filed on: 5th, February 2004
| officers
|
Free Download
(2 pages)
|
288a |
On February 5, 2004 New director appointed
filed on: 5th, February 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 6, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 6, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2004
| capital
|
Free Download
(2 pages)
|
288a |
On February 5, 2004 New secretary appointed
filed on: 5th, February 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2004
| incorporation
|
Free Download
(16 pages)
|