(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 29th September 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 29th September 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Saturday 29th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 24th October 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 10 st. Pauls Terrace West Pelton Stanley DH9 6RU. Change occurred on Wednesday 24th October 2018. Company's previous address: 102 Cromarty Ouston Chester Le Street Durham DH2 1JU England.
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 102 Cromarty Ouston Chester Le Street Durham DH2 1JU. Change occurred on Tuesday 7th February 2017. Company's previous address: 4 Douro Terrace Sunderland SR2 7DX.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 25th July 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Douro Terrace Sunderland SR2 7DX. Change occurred on Thursday 17th July 2014. Company's previous address: 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG England.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th July 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Thursday 11th July 2013
capital
|
|
(CH01) On Thursday 20th December 2012 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 28th May 2013 from Stockerley House Woodside Consett County Durham DH8 7TQ
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th July 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th July 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th July 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 30th September 2010. Originally it was Saturday 31st July 2010
filed on: 7th, October 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, July 2009
| incorporation
|
Free Download
(18 pages)
|