(CS01) Confirmation statement with updates 12th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2022
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2019
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st December 2019
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2019 - the day director's appointment was terminated
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th November 2020 to 31st January 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2019
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th November 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2017
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093160800002, created on 20th December 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(41 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 14th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 8th August 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th August 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th August 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th November 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th December 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 14th December 2015. New Address: 30 Chirton Green North Shields Tyne and Wear NE29 0JR. Previous address: 27 Harraton Terrace, Durham Road Birtley Chester Le Street DH3 2QG England
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093160800001
filed on: 14th, January 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 18th November 2014: 100.00 GBP
capital
|
|