AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom on Thu, 13th Apr 2023 to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW
filed on: 13th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 15th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 23 Railway Close Sherburn Village Durham DH6 1RN on Thu, 5th May 2022 to 9 Cheveley Court Belmont Durham DH1 2DR
filed on: 5th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Mar 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Mar 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 31st Jul 2020
filed on: 31st, July 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Jun 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 17th Jun 2020
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Jun 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jun 2020 new director was appointed.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Howard Avenue Slough SL2 1LE United Kingdom on Wed, 17th Jun 2020 to 23 Railway Close Sherburn Village Durham DH6 1RN
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2020
|
incorporation |
Free Download
(10 pages)
|