Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/02/2518 February 2025 Notification of Jeanette Johnson as a person with significant control on 2016-08-01

View Document

18/02/2518 February 2025 Change of details for Mr Vincent Johnson as a person with significant control on 2016-08-01

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2019-02-28

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2018-02-28

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2017-02-28

View Document

11/10/2411 October 2024 Second filing of the annual return made up to 2016-02-29

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2020-02-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/12/2110 December 2021 Registered office address changed from 14 14 Fulton Court Shildon Durham DL4 1LN United Kingdom to 14 Fulton Court Shildon Co. Durham DL4 1LN on 2021-12-10

View Document

04/03/204 March 2020 Confirmation statement made on 2020-02-29 with no updates

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 7 ALL SAINTS INDUSTRIAL ESTATE DARLINGTON ROAD SHILDON CO. DURHAM DL4 2RD

View Document

01/03/191 March 2019 Confirmation statement made on 2019-02-28 with no updates

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/03/187 March 2018 Confirmation statement made on 2018-02-28 with no updates

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MRS JEANETTE JOHNSON

View Document

15/03/1715 March 2017 Confirmation statement made on 2017-02-28 with updates

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual return made up to 2016-02-29 with full list of shareholders

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 43 CONISCLIFFE ROAD DARLINGTON DL3 7EH

View Document

28/05/1328 May 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR VINCENT JOHNSON

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company