(CS01) Confirmation statement with updates Sat, 29th Apr 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Apr 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Apr 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 6th Apr 2023. New Address: 14 Ramside Park Durham Co. Durham DH1 1NS. Previous address: Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Feb 2023. New Address: Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Previous address: Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Feb 2023. New Address: Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Previous address: Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 29th Apr 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 14th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th May 2020
filed on: 15th, May 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Thu, 14th May 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 14th May 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 14th May 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 19th Nov 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Nov 2019 - the day director's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Sep 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Sep 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Sep 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Sep 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Sep 2016. New Address: Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX. Previous address: Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Aug 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2012
| incorporation
|
|