PSC04 |
Change to a person with significant control 15th December 2023
filed on: 15th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 10th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th July 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ England on 25th August 2022 to 107a High Street Carrville Durham County Durham DH1 1BQ
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 21st March 2022
filed on: 28th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st March 2022 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th August 2021 director's details were changed
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 24th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th February 2020: 202.00 GBP
filed on: 16th, July 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th July 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England on 23rd September 2019 to Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 100111750002, created on 28th May 2019
filed on: 31st, May 2019
|
mortgage |
Free Download
(21 pages)
|
AD01 |
Change of registered address from Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England on 23rd May 2019 to Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 100111750001, created on 26th April 2019
filed on: 26th, April 2019
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 16th February 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th February 2019: 4.00 GBP
filed on: 11th, February 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th February 2019
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th February 2019
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Dinsdale Drive Durham Co. Durham DH1 2TS United Kingdom on 16th February 2018 to Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th February 2018
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England on 25th August 2017 to 13 Dinsdale Drive Durham Co. Durham DH1 2TS
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On 8th April 2016 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th February 2016: 2.00 GBP
filed on: 7th, April 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Dinsdale Drive Durham DH1 2TS United Kingdom on 7th April 2016 to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2016
|
incorporation |
Free Download
(7 pages)
|