AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 1st March 2024.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th September 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Sherburn Terrace Consett DH8 6DB England to 1 Sherburn Terrace Consett DH8 6nd on Monday 16th May 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 21st February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 Consett Business Park Consett DH8 6BN England to 1 Sherburn Terrace Consett DH8 6DB on Monday 21st February 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Consett Business Park Villa Real Consett DH8 6BP England to 72 Consett Business Park Consett DH8 6BN on Monday 20th September 2021
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Viewpoint, Consett Business Park, Villa Real, Consett Durham England to 40 Consett Business Park Villa Real Consett DH8 6BP on Thursday 16th April 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 20th January 2020.
filed on: 2nd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56 Viewpoint Consett Business Park Villa Real Consett Durham DH8 6BN United Kingdom to 70 Viewpoint Consett Business Park Villa Real Consett Durham on Thursday 19th September 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 Viewpoint Consett Business Park Villa Real Consett Durham United Kingdom to 70 Viewpoint, Consett Business Park, Villa Real, Consett Durham on Thursday 19th September 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 18th September 2019
filed on: 18th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Wednesday 1st May 2019
filed on: 9th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 30th July 2018
filed on: 30th, July 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Viewpoint, Consett Business Park Villa Real Consett DH8 6BN United Kingdom to PO Box DH8 6BN 56, Viewpoint Consett Business Park Villa Real Consett Durham DH8 6BN on Friday 27th July 2018
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 17th November 2017
filed on: 17th, November 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|