CS01 |
Confirmation statement with no updates 2024/01/19
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 19th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/19
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 1st, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/19
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Grange Lambton Park Chester Le Street DH3 4PT England on 2021/11/18 to Orchard House Plawsworth Chester Le Street DH2 3LD
filed on: 18th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Orchard House Plawsworth Farm Durham DH2 3LD England on 2021/11/18 to The Grange Lambton Park Chester Le Street DH3 4PT
filed on: 18th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bede House 3 Belmont Business Park Durham DH1 1TW England on 2021/06/03 to Orchard House Plawsworth Farm Durham DH2 3LD
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/30
filed on: 29th, April 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/30
filed on: 21st, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/01/19
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/01/19
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Douro Terrace Sunderland SR2 7DX on 2019/10/02 to Bede House 3 Belmont Business Park Durham DH1 1TW
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, June 2019
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 079153540011, created on 2019/03/06
filed on: 14th, March 2019
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Charge 079153540005 satisfaction in full.
filed on: 13th, February 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 079153540004 satisfaction in full.
filed on: 13th, February 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 079153540003 satisfaction in full.
filed on: 13th, February 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/19
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 079153540010, created on 2018/09/21
filed on: 2nd, October 2018
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 079153540007, created on 2018/09/12
filed on: 26th, September 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 079153540008, created on 2018/09/12
filed on: 26th, September 2018
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 079153540009, created on 2018/09/12
filed on: 26th, September 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/19
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 079153540006, created on 2017/09/27
filed on: 29th, September 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 079153540005, created on 2017/04/06
filed on: 13th, April 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 079153540003, created on 2017/04/06
filed on: 13th, April 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 079153540004, created on 2017/04/06
filed on: 13th, April 2017
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/01/19
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 079153540002, created on 2017/01/06
filed on: 18th, January 2017
|
mortgage |
Free Download
(18 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/19
filed on: 16th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, February 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 079153540001, created on 2015/04/28
filed on: 8th, May 2015
|
mortgage |
Free Download
(61 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/19
filed on: 4th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/04
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 7th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/19
filed on: 5th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, October 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/09/19 from Orchard House Plawsworth Farm Plawsworth Chester Le Street County Durham DH2 3LD England
filed on: 19th, September 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/11 from 1 Rickleton Lambton Park Chester Le Street Co Durham DH3 4AN England
filed on: 11th, June 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013/06/11 director's details were changed
filed on: 11th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/19
filed on: 22nd, January 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/01/19
filed on: 19th, January 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2012
|
incorporation |
Free Download
(29 pages)
|
AD01 |
Change of registered office on 2012/01/19 from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom
filed on: 19th, January 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/19.
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 19th, January 2012
|
accounts |
Free Download
(1 page)
|