(CS01) Confirmation statement with no updates Tuesday 11th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Monday 12th April 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th April 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th April 2021
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th April 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Farrers Roddymoor Crook DL15 9RL. Change occurred on Monday 9th November 2020. Company's previous address: The Cornerhouse Bar & Kitchen 60-61 Hope Street Crook DL15 9HU England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th April 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 25th November 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Cornerhouse Bar & Kitchen 60-61 Hope Street Crook DL15 9HU. Change occurred on Monday 4th March 2019. Company's previous address: The Burn West End Terrace Willington Co Durham DL15 0HW England.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st November 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th April 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th April 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Burn West End Terrace Willington Co Durham DL15 0HW. Change occurred on Monday 2nd October 2017. Company's previous address: 20 Clemitson Way Crook DL15 9GQ England.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, April 2017
| incorporation
|
Free Download
(13 pages)
|