Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
14 Sep 2018 |
AA |
Micro company accounts made up to 30 April 2018
|
|
|
26 Jul 2018 |
PSC04 |
Change of details for Mr Mark John Hill as a person with significant control on 7 June 2018
|
|
|
26 Jul 2018 |
CH01 |
Director's details changed for Mr Mark John Hill on 7 June 2018
|
|
|
26 Jul 2018 |
AD01 |
Registered office address changed from 107 Beaconsfield Street Darlington DL3 6EP England to 12 Bridge Street Tow Law Bishop Auckland DL13 4LE on 26 July 2018
|
|
|
18 Jun 2018 |
AP01 |
Appointment of Mr Mark John Hill as a director on 6 June 2018
|
|
|
18 Jun 2018 |
TM01 |
Termination of appointment of Darren Walker as a director on 6 June 2018
|
|
|
18 Jun 2018 |
PSC01 |
Notification of Mark John Hill as a person with significant control on 6 June 2018
|
|
|
18 Jun 2018 |
AD01 |
Registered office address changed from 72 Cedar Road Nottingham NG7 6NS England to 107 Beaconsfield Street Darlington DL3 6EP on 18 June 2018
|
|
|
18 Jun 2018 |
PSC07 |
Cessation of Darren Walker as a person with significant control on 6 June 2018
|
|
|
03 May 2018 |
PSC07 |
Cessation of Terry Dunne as a person with significant control on 23 April 2018
|
|
|
03 May 2018 |
TM01 |
Termination of appointment of Terry Dunne as a director on 23 April 2018
|
|
|
03 May 2018 |
AD01 |
Registered office address changed from 116 Rusthall Avenue London W4 1BS United Kingdom to 72 Cedar Road Nottingham NG7 6NS on 3 May 2018
|
|
|
03 May 2018 |
AP01 |
Appointment of Mr Terry Dunne as a director on 5 April 2018
|
|
|
03 May 2018 |
PSC01 |
Notification of Terry Dunne as a person with significant control on 5 April 2018
|
|
|
03 May 2018 |
PSC07 |
Cessation of Victoria Kowalewska as a person with significant control on 5 April 2018
|
|
|
03 May 2018 |
PSC01 |
Notification of Darren Walker as a person with significant control on 23 April 2018
|
|
|
03 May 2018 |
AP01 |
Appointment of Mr Darren Walker as a director on 23 April 2018
|
|
|
03 May 2018 |
TM01 |
Termination of appointment of Victoria Kowalewska as a director on 5 April 2018
|
|
|
18 Apr 2018 |
CS01 |
Confirmation statement made on 4 April 2018 with updates
|
|
|
18 Apr 2018 |
PSC07 |
Cessation of David Thompson as a person with significant control on 5 April 2017
|
|
|
18 Apr 2018 |
PSC01 |
Notification of Victoria Kowalewska as a person with significant control on 24 May 2017
|
|
|
12 Dec 2017 |
AA |
Micro company accounts made up to 30 April 2017
|
|
|
01 Jun 2017 |
AD01 |
Registered office address changed from 68 Woodfield Drive Harrogate HG1 4LS United Kingdom to 116 Rusthall Avenue London W4 1BS on 1 June 2017
|
|
|
01 Jun 2017 |
TM01 |
Termination of appointment of David Thompson as a director on 5 April 2017
|
|
|
01 Jun 2017 |
AP01 |
Appointment of Victoria Kowalewska as a director on 24 May 2017
|
|