AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, July 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, July 2023
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110977810001, created on 23rd July 2021
filed on: 23rd, July 2021
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, June 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st April 2021
filed on: 1st, April 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st December 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th October 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Portland House Belmont Business Park Durham Durham DH1 1TW United Kingdom on 14th September 2020 to The Pinnacle Durham Road Sacriston Durham DH7 6FE
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st December 2018 to 31st March 2018
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2017
|
incorporation |
Free Download
(9 pages)
|