CS01 |
Confirmation statement with updates June 15, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW United Kingdom to 44 the Elms Shotley Bridge Consett DH8 0UA on June 15, 2023
filed on: 15th, June 2023
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2023
filed on: 15th, June 2023
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on June 15, 2023: 100.00 GBP
filed on: 15th, June 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2022
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 7, 2022
filed on: 12th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 7, 2022 director's details were changed
filed on: 12th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 21, 2021 director's details were changed
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 21, 2021
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 29, 2020
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, November 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2020
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 23, 2017
filed on: 1st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 30, 2017
filed on: 1st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 30, 2017
filed on: 1st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Portland House Belmont Business Park Durham DH1 1TW on May 18, 2017
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 23, 2015 with full list of members
filed on: 24th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Harewood House Bowburn North Industrial Estate Bowburn Co. Durham DH6 5PF United Kingdom to The Rivergreen Centre Aykley Heads Durham DH1 5TS on March 19, 2015
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2014
|
incorporation |
Free Download
(47 pages)
|
SH01 |
Capital declared on December 23, 2014: 100.00 GBP
|
capital |
|