AD01 |
New registered office address F 17 Evolve C Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY. Change occurred on Friday 14th July 2023. Company's previous address: Portland House Belmont Business Park Belmont Durham DH1 1TW England.
filed on: 14th, July 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd May 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd May 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Thursday 24th March 2022.
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th September 2018.
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd April 2017
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 23rd March 2017.
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, September 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 9th September 2016
filed on: 9th, September 2016
|
resolution |
Free Download
(34 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Portland House Belmont Business Park Belmont Durham DH1 1TW. Change occurred on Thursday 14th July 2016. Company's previous address: Unit 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN.
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 31st March 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 7th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 31st March 2015
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 31st March 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 31st March 2013
filed on: 15th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st August 2012. Originally it was Saturday 31st March 2012
filed on: 10th, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 31st March 2012
filed on: 7th, May 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2011
|
incorporation |
Free Download
(19 pages)
|