AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/21
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/21. New Address: Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD. Previous address: Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP England
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/06/08 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/08
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/21
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/21
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/26 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/21
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/21
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/20
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/21
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/21
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/05/10
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/12
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/05/09 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/02/09. New Address: Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP. Previous address: Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/12
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 1st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/08/12 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/14
capital
|
|
TM01 |
2015/07/31 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/12 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
TM01 |
2014/05/30 - the day director's appointment was terminated
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/30.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2014/05/30.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/05/30 - the day secretary's appointment was terminated
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/28 from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/08/12 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/13
capital
|
|
CH04 |
Secretary's details were changed on 2012/10/01
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/10/16 from 19 East Acres Blaydon-on-Tyne NE21 5JU United Kingdom
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/12 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/12
filed on: 4th, May 2012
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
TM02 |
2011/11/01 - the day secretary's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2011/11/01
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2012/06/30, originally was 2012/08/12.
filed on: 11th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/08/12 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/08/12
filed on: 16th, August 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/06/30, originally was 2012/07/31.
filed on: 5th, August 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, July 2011
| incorporation
|
Free Download
(23 pages)
|