(AP01) New director was appointed on 2023-09-30
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-09-30
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3N Durham Road Birtley Chester Le Street DH3 2TD. Change occurred on 2023-09-20. Company's previous address: 46 Deepdale Drive Consett DH8 7EH England.
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-09-20
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-09-20
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-04
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-04
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-04
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-04
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-04
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-04
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-05-04
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-05-04
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 46 Deepdale Drive Consett DH8 7EH. Change occurred on 2018-05-04. Company's previous address: 5 Gables Court Willand Cullompton EX15 2DW United Kingdom.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-04
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-07
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(10 pages)
|