CS01 |
Confirmation statement with updates November 23, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
AP03 |
On April 1, 2023 - new secretary appointed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 29, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 21, 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 the Fairway Darlington County Durham DL1 1ES to 215 Yarm Road Darlington DL1 1EF on June 21, 2022
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
CH03 |
On June 21, 2022 secretary's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 15, 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 6, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 6, 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 15, 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 15, 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 27, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 27, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 27, 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to May 21, 2009
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/08/2008 from 215 yarm road darlington co durham DL1 1EF
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
288a |
On June 6, 2008 Secretary appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 99 shares from June 3, 2008 to June 3, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 6th, June 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/2008 from 81 borough road middlesbrough cleveland TS1 3AA
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On June 6, 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 28, 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(9 pages)
|