CS01 |
Confirmation statement with no updates December 16, 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 12th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 11, 2021 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 26, 2015
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 16, 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to December 16, 2013 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to December 16, 2012 with full list of members
filed on: 17th, December 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 6, 2012. Old Address: Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
filed on: 6th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on May 28, 2012. Old Address: Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS
filed on: 28th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 16, 2011 with full list of members
filed on: 28th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2010
filed on: 12th, April 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 16, 2010 with full list of members
filed on: 17th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 9th, June 2010
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on May 11, 2010. Old Address: C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS
filed on: 11th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 29, 2010. Old Address: Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY
filed on: 29th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 16, 2009 with full list of members
filed on: 18th, December 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 7th, September 2009
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, February 2009
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, February 2009
|
mortgage |
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2009
|
mortgage |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/09/2009
filed on: 11th, February 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2008
|
incorporation |
Free Download
(16 pages)
|