CS01 |
Confirmation statement with no updates February 6, 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 31, 2023
filed on: 30th, January 2024
|
officers |
Free Download
(1 page)
|
AP04 |
On December 31, 2023 - new secretary appointed
filed on: 30th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(3 pages)
|
CH01 |
On December 5, 2023 director's details were changed
filed on: 5th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8&9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Front Street Sherburn Hill Durham DH6 1PA on December 5, 2023
filed on: 5th, December 2023
|
address |
Free Download
(1 page)
|
CH01 |
On December 5, 2023 director's details were changed
filed on: 5th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 7th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 28, 2021 new director was appointed.
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 28, 2021 new director was appointed.
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 28, 2021
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 12th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On December 18, 2019 - new secretary appointed
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to Unit 8&9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on December 18, 2019
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 18, 2019
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 12, 2019
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 13th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on March 27, 2018
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
On March 27, 2018 new director was appointed.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 11, 2017
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On October 11, 2017 new director was appointed.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 11, 2017 new director was appointed.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 11, 2017 new director was appointed.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 11, 2017 new director was appointed.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On October 11, 2017 - new secretary appointed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 11, 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 11, 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 11, 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 11, 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 13th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 10th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 19, 2016, no shareholders list
filed on: 24th, February 2016
|
annual return |
Free Download
(5 pages)
|
AP03 |
On December 17, 2015 - new secretary appointed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 17, 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 19, 2015, no shareholders list
filed on: 8th, April 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On February 5, 2015 new director was appointed.
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2015
|
resolution |
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 4th, March 2015
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2014
|
incorporation |
Free Download
(30 pages)
|