(CS01) Confirmation statement with no updates 18th December 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th December 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st May 2020 from 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st March 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068842920002, created on 3rd September 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 30th April 2016
filed on: 4th, May 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd April 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 High Street Felling Gateshead Tyne and Wear NE10 9LU on 2nd September 2016 to Stoneygate House Stoneygate Lane Gateshead NE10 0HJ
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 20th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th June 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 068842920001, created on 25th November 2014
filed on: 2nd, December 2014
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 High Street Felling Gateshead Tyne & Wear NE10 9LU on 11th February 2013
filed on: 11th, February 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, June 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(14 pages)
|
(AP03) On 19th July 2010, company appointed a new person to the position of a secretary
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(6 pages)
|