AA |
Micro company accounts made up to 28th February 2023
filed on: 19th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 10th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 46 the Bank the Bank Barnard Castle DL12 8PN. Previous address: C/O the Bennu Therapy Garden 170a Front Street Chester-Le-Street Durham DH3 3AZ United Kingdom
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 23rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th April 2016
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 17th July 2017. New Address: 46 the Bank Barnard Castle DL12 8PN. Previous address: 4 Dryburn View Durham DH1 5AP
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th February 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th February 2015 with full list of members
filed on: 18th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th March 2015: 1.00 GBP
|
capital |
|
CH03 |
On 19th July 2013 secretary's details were changed
filed on: 18th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 19th July 2013 director's details were changed
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Dryburn View Durham DH1 5AP England on 23rd June 2014
filed on: 23rd, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th February 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd June 2014: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 68 Wood Terrace Monkton Village Jarrow Tyne & Wear NE32 5LU England on 23rd June 2014
filed on: 23rd, June 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, June 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th February 2013 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 19th, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th February 2012 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, February 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 16th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68 Wood Terrace Monkton Village Jarrow Tyne & Wear NE32 5LU England on 2nd December 2011
filed on: 2nd, December 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2nd December 2011
filed on: 2nd, December 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2011
|
incorporation |
Free Download
(8 pages)
|