AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 19th July 2023. New Address: Unit 1 Off Littleburn Road, Littleburn Industrial Estate Langley Moor Co Durham DH7 8JF. Previous address: Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ United Kingdom
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th July 2020. New Address: Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ. Previous address: Buytiles.Com Unit 1, Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8JF
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, April 2019
| resolution
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 28th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(11 pages)
|
CH01 |
On 7th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On 7th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On 7th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On 7th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 200.00 GBP
capital
|
|
CH01 |
On 14th January 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th January 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th January 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
10th May 2013 - the day director's appointment was terminated
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th May 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 14th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st June 2012 secretary's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 4th January 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th February 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Constantine Farm North Bitchburn Crook County Durham DL15 8QA on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th February 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 16th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 16th March 2009 with shareholders record
filed on: 16th, March 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2008 from 7 hall terrace willington county durham DL15 0QN
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: 7 hall terrace willington co durham DL15 0QN
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 19th February 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/02/08 from: 7 hall terrace willington co durham DL15 0QN
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: kensington house 3 kensington bishop auckland county durham DL14 6HX
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: kensington house 3 kensington bishop auckland county durham DL14 6HX
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 19th February 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 13th April 2007 New secretary appointed;new director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th April 2007 New secretary appointed;new director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd April 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2nd April 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd April 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2nd April 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/04/07 from: 14-18 city road cardiff CF24 3DL
filed on: 2nd, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/07 from: 14-18 city road cardiff CF24 3DL
filed on: 2nd, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(13 pages)
|