AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 19, 2021 director's details were changed
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 19, 2021 director's details were changed
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Manor House Southside Scorton North Yorkshire DL10 6DN to 7 Matwest Ltd Houndgate Darlington County Durham DL1 5RF on May 25, 2021
filed on: 25th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On April 7, 2019 new director was appointed.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
On July 29, 2018 new director was appointed.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 059514360012, created on May 31, 2017
filed on: 1st, June 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 059514360011, created on March 3, 2017
filed on: 3rd, March 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 059514360010, created on March 3, 2017
filed on: 3rd, March 2017
|
mortgage |
Free Download
(15 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 059514360009, created on July 29, 2016
filed on: 10th, August 2016
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 059514360008, created on November 23, 2015
filed on: 2nd, December 2015
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 059514360007, created on November 6, 2015
filed on: 26th, November 2015
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 29, 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 5, 2015: 200.00 GBP
|
capital |
|
MR01 |
Registration of charge 059514360006, created on January 23, 2015
filed on: 28th, January 2015
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 31, 2014
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 29, 2014 with full list of members
filed on: 3rd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2014: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 29, 2013 with full list of members
filed on: 23rd, October 2013
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 13th, March 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 7th, March 2013
|
accounts |
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 14th, January 2013
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 29, 2012 with full list of members
filed on: 1st, October 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, September 2012
|
mortgage |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 3rd, September 2012
|
mortgage |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, November 2011
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 31st, October 2011
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 29, 2011 with full list of members
filed on: 3rd, October 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On September 29, 2011 director's details were changed
filed on: 3rd, October 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 29, 2011 secretary's details were changed
filed on: 3rd, October 2011
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, February 2011
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On September 29, 2010 director's details were changed
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 29, 2010 with full list of members
filed on: 1st, October 2010
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, April 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2009
filed on: 14th, December 2009
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 29, 2009 with full list of members
filed on: 7th, October 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/03/2009
filed on: 11th, May 2009
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2009
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2007
filed on: 1st, April 2009
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, February 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return made up to October 22, 2008
filed on: 22nd, October 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 26/03/2008 from raby house, suite 101 chapel row, sadberge durham DL2 1SH
filed on: 26th, March 2008
|
address |
Free Download
(2 pages)
|
363a |
Annual return made up to October 11, 2007
filed on: 11th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to October 11, 2007
filed on: 11th, October 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On January 15, 2007 New director appointed
filed on: 15th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 15, 2007 New secretary appointed
filed on: 15th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 15, 2007 Secretary resigned
filed on: 15th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 15, 2007 New director appointed
filed on: 15th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 15, 2007 Secretary resigned
filed on: 15th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 15, 2007 New secretary appointed
filed on: 15th, January 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2006
|
incorporation |
Free Download
(14 pages)
|