(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, May 2023
| dissolution
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Paddock Close Chilton County Durham DL17 0EE to 26 Applecross Grove Wynyard Billingham TS22 5FF on Thursday 27th July 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 21st July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 12th July 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 2nd April 2013 from 1 Frederick Terrace Sunderland Tyne and Wear SR6 7EP United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 1st November 2012 from 1 Ceolfrid Terrace Jarrow Tyne and Wear NE32 5TN
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 16th August 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 18th August 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 5th January 2011 from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 5th, January 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 21st July 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 20th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2009
| incorporation
|
Free Download
(18 pages)
|