AP01 |
New director appointment on Tuesday 9th January 2024.
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th December 2023
filed on: 12th, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th September 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, September 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Friday 30th September 2022 to Friday 31st March 2023
filed on: 12th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th September 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th September 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th September 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th September 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Dr. Piper House (Entrance A) King Street Darlington County Durham DL3 6JL England to Ground Floor Forsyth House 20 Woodlands Road Darlington County Durham DL3 7PL on Monday 25th March 2019
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thursday 14th September 2017 director's details were changed
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th September 2017 director's details were changed
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th September 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 14th September 2017 director's details were changed
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Paramo House Denmark Street Darlington County Durham DL3 0LP to Dr. Piper House (Entrance A) King Street Darlington County Durham DL3 6JL on Tuesday 2nd May 2017
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 19th September 2016 director's details were changed
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd August 2016.
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th September 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
1075.06 GBP is the capital in company's statement on Monday 21st September 2015
|
capital |
|
CH01 |
On Wednesday 16th September 2015 director's details were changed
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
filed on: 21st, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 11th September 2015 director's details were changed
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 11th September 2015 director's details were changed
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 186 Neasham Road Darlington DL1 4YL United Kingdom to 1 Paramo House Denmark Street Darlington County Durham DL3 0LP on Tuesday 5th May 2015
filed on: 5th, May 2015
|
address |
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 30th, March 2015
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
1075.06 GBP is the capital in company's statement on Thursday 5th March 2015
filed on: 18th, March 2015
|
capital |
Free Download
(4 pages)
|
CH01 |
On Friday 12th December 2014 director's details were changed
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2014
|
incorporation |
Free Download
(32 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th September 2014
|
capital |
|