CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 31st March 2022 to 30th September 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 9th, December 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 074694240003 in full
filed on: 29th, October 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 14th December 2018
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Beaumont House Beaumont Street Darlington County Durham DL1 5RW at an unknown date
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
20th December 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Business Central 2 Central Park Darlington County Durham DL1 1GL at an unknown date
filed on: 9th, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074694240003, created on 28th January 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 14th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
23rd November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th January 2015: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2013: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, April 2013
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(16 pages)
|
AA01 |
Accounting reference date changed from 31st December 2011 to 31st March 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 29th June 2012
filed on: 29th, June 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed endeavour 123 LIMITEDcertificate issued on 29/07/11
filed on: 29th, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 30th June 2011
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(23 pages)
|