AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2021
filed on: 31st, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On January 18, 2021 new director was appointed.
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 21, 2020) of a secretary
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 21, 2020
filed on: 8th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 5, 2020 new director was appointed.
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2020
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 12th, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 15th, January 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2014
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2013
filed on: 17th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 17, 2014: 26.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On November 1, 2013 secretary's details were changed
filed on: 8th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2013
filed on: 21st, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2013
filed on: 9th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2012
filed on: 9th, January 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 22nd, August 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2011
filed on: 3rd, January 2012
|
annual return |
Free Download
(9 pages)
|
CH01 |
On October 6, 2010 director's details were changed
filed on: 3rd, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 2, 2009 director's details were changed
filed on: 3rd, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 28th, June 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2010
filed on: 11th, January 2011
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2011
filed on: 11th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On October 19, 2010 new director was appointed.
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2009
filed on: 19th, January 2010
|
annual return |
Free Download
(13 pages)
|
AP01 |
On January 15, 2010 new director was appointed.
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 3rd, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to January 9, 2009 - Annual return with full member list
filed on: 9th, January 2009
|
annual return |
Free Download
(13 pages)
|
287 |
Registered office changed on 05/12/2008 from 67 saddler street durham DH1 3NP
filed on: 5th, December 2008
|
address |
Free Download
(1 page)
|
288a |
On December 5, 2008 Secretary appointed
filed on: 5th, December 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/05/2008 from kingfisher house st johns road meadowfield durham DH7 8TZ
filed on: 14th, May 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 1st, May 2008
|
accounts |
Free Download
(5 pages)
|
288b |
On April 16, 2008 Appointment terminated secretary
filed on: 16th, April 2008
|
officers |
Free Download
(1 page)
|
363s |
Period up to February 18, 2008 - Annual return with full member list
filed on: 18th, February 2008
|
annual return |
Free Download
(15 pages)
|
363s |
Period up to February 18, 2008 - Annual return with full member list
filed on: 18th, February 2008
|
annual return |
Free Download
(15 pages)
|
88(2)R |
Alloted 4 shares from April 13, 2007 to June 29, 2007. Value of each share 1 £, total number of shares: 20.
filed on: 17th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares from April 13, 2007 to June 29, 2007. Value of each share 1 £, total number of shares: 20.
filed on: 17th, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On January 14, 2008 New director appointed
filed on: 14th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 14, 2008 New director appointed
filed on: 14th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 25th, October 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 25th, October 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to April 13, 2007 - Annual return with full member list
filed on: 13th, April 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to April 13, 2007 - Annual return with full member list
filed on: 13th, April 2007
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 1 shares on April 2, 2007. Value of each share 1 £, total number of shares: 16.
filed on: 13th, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on April 2, 2007. Value of each share 1 £, total number of shares: 16.
filed on: 13th, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares from August 2, 2006 to December 31, 2006. Value of each share 1 £, total number of shares: 15.
filed on: 7th, February 2007
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 9 shares from August 2, 2006 to December 31, 2006. Value of each share 1 £, total number of shares: 15.
filed on: 7th, February 2007
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares from March 31, 2006 to August 1, 2006. Value of each share 1 £, total number of shares: 6.
filed on: 9th, November 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares from March 31, 2006 to August 1, 2006. Value of each share 1 £, total number of shares: 6.
filed on: 9th, November 2006
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 16th, March 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 16th, March 2006
|
accounts |
Free Download
(1 page)
|
363s |
Period up to January 31, 2006 - Annual return with full member list
filed on: 31st, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to January 31, 2006 - Annual return with full member list
filed on: 31st, January 2006
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham DH7 7PN
filed on: 9th, July 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham DH7 7PN
filed on: 9th, July 2005
|
address |
Free Download
(1 page)
|
288b |
On January 6, 2005 Secretary resigned
filed on: 6th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On January 6, 2005 Secretary resigned
filed on: 6th, January 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2004
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2004
|
incorporation |
Free Download
(21 pages)
|