CH03 |
On December 11, 2023 secretary's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Coniston Close Chester Le Street DH2 3DW. Change occurred on July 3, 2023. Company's previous address: 11 Leven Avenue Chester Le Street Durham DH2 3EZ.
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2021
filed on: 3rd, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 5, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 3, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 27th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 25, 2011 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(8 pages)
|
SH20 |
Statement by directors
filed on: 19th, April 2013
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 19, 2013: 100.00 GBP
filed on: 19th, April 2013
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 04/04/13
filed on: 19th, April 2013
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, April 2013
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2011
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|