CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2017
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th June 2017. New Address: Suite 93 58 Low Friar Street Newcastle upon Tyne NE1 5UD. Previous address: G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th March 2015. New Address: G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW. Previous address: Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: 30th September 2014. New Address: Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP. Previous address: C/O Visionary Homes Ltd Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2013 with full list of members
filed on: 20th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
4th April 2012 - the day director's appointment was terminated
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd April 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd April 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd June 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd June 2010 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd June 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Holwick Close Consett DH8 7UJ United Kingdom on 18th September 2010
filed on: 18th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(11 pages)
|