(CS01) Confirmation statement with updates September 15, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Farm Hill Road Cleadon Village Sunderland SR6 7PN United Kingdom to 32 Caley Rise Pity Me Durham DH1 5UN on June 29, 2023
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 15, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 15, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Sunniside Lane Cleadon Village Sunderland Tyne and Wear SR6 7XB United Kingdom to 5 Farm Hill Road Cleadon Village Sunderland SR6 7PN on September 23, 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 22, 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 15, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 16 Sunniside Lane Cleadon Village Sunderland Co Durham SR6 7XB to 16 Sunniside Lane Cleadon Village Sunderland Tyne and Wear SR6 7XB on November 11, 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 15, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 15, 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 21, 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Elmsleigh Gardens Cleadon Village Sunderland Tyne & Wear SR6 7SH to 16 Sunniside Lane Cleadon Village Sunderland Co Durham SR6 7XB on January 21, 2015
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 15, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 28, 2014. Old Address: 5 East Boldon Road Cleadon Village Sunderland SR6 7SH United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 28, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 15, 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 15, 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2011
| incorporation
|
|