AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Zen Court Lane Durham DH1 3JS England on 16th November 2023 to 39 Saddler Street Durham DH1 3NU
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th March 2021
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2021 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 96 Elvet Bridge Durham DH1 3AG England on 5th July 2023 to Zen Court Lane Durham DH1 3JS
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082181650001, created on 19th June 2023
filed on: 20th, June 2023
| mortgage
|
Free Download
(82 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd January 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd January 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st June 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 19th October 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from (Zen) Court Lane Durham DH1 3JS United Kingdom on 14th December 2017 to 96 Elvet Bridge Durham DH1 3AG
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th October 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th December 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 18th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 40 South Street Durham DH1 4QP on 6th May 2016 to (Zen) Court Lane Durham DH1 3JS
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 99.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th November 2013: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2012
| incorporation
|
Free Download
(8 pages)
|