CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 18 Van Mildert Close Bishop Auckland County Durham DL14 7GF England to Low Grange House 18 Etherley Grange Bishop Auckland DL14 0JG at an unknown date
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Walcher Gardens Bishop Auckland DL14 7GA England to Low Grange House 18 Etherley Grange Bishop Auckland DL14 0JG on December 6, 2019
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Van Mildert Close Bishop Auckland County Durham DL14 7GF to 8 Walcher Gardens Bishop Auckland DL14 7GA on August 28, 2017
filed on: 28th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 23, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 23, 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 37 Durham Road Bishop Auckland County Durham DL14 7HX United Kingdom to 18 Van Mildert Close Bishop Auckland County Durham DL14 7GF at an unknown date
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AP03 |
On August 1, 2014 - new secretary appointed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on July 3, 2014. Old Address: 2 Van Mildert Close Bracks Farm Bishop Auckland County Durham DL14 7GF England
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 2, 2014. Old Address: 37 Durham Road Bishop Auckland County Durham DL14 7HX
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 23, 2013 with full list of members
filed on: 12th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 23, 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, August 2012
| accounts
|
Free Download
(12 pages)
|
CH01 |
On November 30, 2011 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Somerford Buildings Norfolk Street Sunderland SR1 1EE United Kingdom
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 23, 2011 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 12, 2012. Old Address: Somerford Buildings Norfolk Street Sunderland SR1 1EE United Kingdom
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 21, 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 23, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2009
| incorporation
|
Free Download
(22 pages)
|