(PSC07) Cessation of a person with significant control January 1, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 8, 2024 director's details were changed
filed on: 10th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2024 director's details were changed
filed on: 10th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2024
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Northview Service Station, Dairy Lane Colliery Row Houghton Le Spring DH4 5NW. Change occurred on March 8, 2024. Company's previous address: 02 Matamba Terrace Sunderland SR4 7AZ.
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On March 8, 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2024
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2024
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 10, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On January 12, 2023 director's details were changed
filed on: 14th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 12, 2023
filed on: 14th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 1, 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 1, 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2018
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2017
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2019
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 22nd, July 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to February 28, 2016
filed on: 28th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091185680001, created on January 11, 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to July 31, 2015 (was August 31, 2015).
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 17, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 02 Matamba Terrace Sunderland SR4 7AZ. Change occurred on March 30, 2015. Company's previous address: 416 Trocoll House Wakering Road Barking Essex IG11 8PD England.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|