CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 31, 2022 (was July 31, 2022).
filed on: 19th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2016 (was January 31, 2017).
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 6, 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Ground Floor Finchale House Belmont Business Park Durham DH1 1TW. Change occurred on June 4, 2015. Company's previous address: 67 Saddler Street Durham DH1 3NP.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(22 pages)
|