(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Adelaide Court Belmont Business Park Durham DH1 1TW England on 2024/01/08 to T1 T1, 103, Traynor North Whitehouse Business Park, Traynor Way Peterlee SR8 2RU
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/20
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Adelaide House Belmont Business Park Durham DH1 1TW England on 2023/02/01 to Adelaide Court Belmont Business Park Durham DH1 1TW
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/20
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/20
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/20
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW England on 2019/10/31 to Adelaide House Belmont Business Park Durham DH1 1TW
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 170 York Road Hartlepool TS26 9EA on 2019/07/31 to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/20
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2019/03/31 from 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/20
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/08/10
filed on: 10th, August 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/07/20
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/20
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/07/18
filed on: 18th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, June 2016
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/16
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/20
capital
|
|
(AD01) Change of registered address from 3 Vermont House Concord Washington Tyne and Wear NE37 2SQ England on 2016/01/10 to 170 York Road Hartlepool TS26 9EA
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/12/29
filed on: 10th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/29.
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/10/02
filed on: 2nd, October 2014
| resolution
|
|
(CERTNM) Company name changed caliban LIMITEDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/22
filed on: 22nd, September 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/22
filed on: 22nd, September 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, September 2014
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|