| AA |
Accounts for a micro company for the period ending on Thursday 31st October 2024
filed on: 30th, July 2025
|
accounts |
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates Friday 11th April 2025
filed on: 19th, May 2025
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 31st, July 2024
|
accounts |
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates Thursday 11th April 2024
filed on: 16th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 29th, July 2023
|
accounts |
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates Tuesday 11th April 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates Monday 11th April 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with no updates Sunday 11th April 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
| RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th January 2021
filed on: 29th, January 2021
|
resolution |
Free Download
(3 pages)
|
|
NM01 |
Resolution of change of name
|
change of name |
|
| CS01 |
Confirmation statement with no updates Saturday 11th April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(5 pages)
|
| AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(5 pages)
|
| CH01 |
On Thursday 11th April 2019 director's details were changed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates Thursday 11th April 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates Saturday 13th October 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with no updates Friday 13th October 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with updates Thursday 13th October 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
| AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(7 pages)
|
| AD02 |
Location of register of charges has been changed from 12 Frocester Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LE England to 67 Duke Street Darlington County Durham DL3 7SD at an unknown date
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
| AD01 |
Registered office address changed from Millennium House 49a High Street Yarm Yarm TS15 9BH to 67 Duke Street Darlington County Durham DL3 7SD on Wednesday 4th November 2015
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
| AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 67 Duke Street Darlington County Durham DL3 7SD
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
| AR01 |
Annual return made up to Tuesday 13th October 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
|
capital |
|
| CH01 |
On Tuesday 13th October 2015 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
| AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(6 pages)
|
| AR01 |
Annual return made up to Monday 13th October 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
| AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(6 pages)
|
| AR01 |
Annual return made up to Sunday 13th October 2013 with full list of members
filed on: 28th, October 2013
|
annual return |
Free Download
(4 pages)
|
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th October 2013
|
capital |
|
| AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 18th, July 2013
|
accounts |
Free Download
(6 pages)
|
| AR01 |
Annual return made up to Saturday 13th October 2012 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(4 pages)
|
| AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(6 pages)
|
| TM01 |
Director appointment termination date: Monday 23rd January 2012
filed on: 23rd, January 2012
|
officers |
Free Download
(1 page)
|
| AR01 |
Annual return made up to Thursday 13th October 2011 with full list of members
filed on: 19th, October 2011
|
annual return |
Free Download
(5 pages)
|
| AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 15th, July 2011
|
accounts |
Free Download
(6 pages)
|
| AR01 |
Annual return made up to Wednesday 13th October 2010 with full list of members
filed on: 25th, October 2010
|
annual return |
Free Download
(5 pages)
|
| AD03 |
Register(s) moved to registered inspection location
filed on: 12th, January 2010
|
address |
Free Download
(1 page)
|
| AD03 |
Register(s) moved to registered inspection location
filed on: 12th, January 2010
|
address |
Free Download
(1 page)
|
| AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, January 2010
|
address |
Free Download
(1 page)
|
| CH01 |
On Friday 4th December 2009 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
| CH01 |
On Friday 4th December 2009 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
| AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 12 Frocester Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LE England
filed on: 12th, January 2010
|
address |
Free Download
(1 page)
|
| NEWINC |
Company registration
filed on: 13th, October 2009
|
incorporation |
Free Download
(48 pages)
|