(CS01) Confirmation statement with no updates Sunday 17th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 17th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th September 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 7th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 17th September 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 17th September 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 17th September 2016
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st April 2015 director's details were changed
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th September 2014
filed on: 12th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Yewtree Avenue Sunderland SR5 5AB England to 30 Penistone Road Sunderland SR4 0HY on Sunday 12th July 2015
filed on: 12th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Yewtree Avenue Sunderland SR5 5AB England to 28 Yewtree Avenue Sunderland SR5 5AB on Friday 7th November 2014
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Darling Place Stanley County Durham DH9 6XB to 28 Yewtree Avenue Sunderland SR5 5AB on Thursday 6th November 2014
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2014
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 17th September 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 17th September 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 16th December 2013 from 17 Darling Place Stanley County Durham DH9 6XB England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 16th December 2013 from 74 Old Mill Road Sunderland SR5 5TN United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 13th April 2013
filed on: 13th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, September 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|