(MR01) Registration of charge 103004950002, created on April 5, 2024
filed on: 16th, April 2024
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 103004950001, created on March 28, 2024
filed on: 28th, March 2024
| mortgage
|
Free Download
(30 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 2, 2024
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 2, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 28, 2021
filed on: 28th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 28, 2021 director's details were changed
filed on: 28th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Imperial House Station Road Hetton-Le-Hole County Durham DH5 9JB England to Plough Garage Durham Lane Haswell Plough County Durham DH6 2BB on November 28, 2021
filed on: 28th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Kyffin View South Shields Tyne and Wear NE34 7QQ to Imperial House Station Road Hetton-Le-Hole County Durham DH5 9JB on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2018 to March 31, 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Kyfin Close South Shields Tyne and Wear NE34 7QQ England to 2 Kyffin View South Shields Tyne and Wear NE34 7QQ on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Hazel Grove Burnopfield Newcastle upon Tyne Durham NE16 6DU England to 2 Kyfin Close South Shields Tyne and Wear NE34 7QQ on August 29, 2017
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Kyffin View South Shields Tyne & Wear NE34 7QQ England to 2 Kyfin Close South Shields Tyne and Wear NE34 7QQ on August 29, 2017
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 3, 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2016
| incorporation
|
Free Download
|