(AD01) New registered office address 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX. Change occurred on 2024-03-13. Company's previous address: PO Box 4385 07700342 - Companies House Default Address Cardiff CF14 8LH.
filed on: 13th, March 2024
| address
|
Free Download
|
(AD01) New registered office address 6th & 7th Floor Bark Street Bolton BL1 2AX. Change occurred on 2022-10-03. Company's previous address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL.
filed on: 3rd, October 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL. Change occurred on 2022-02-16. Company's previous address: 76 Toward Road Sunderland SR2 8JG England.
filed on: 16th, February 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-06-19
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-06-19
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-06-19
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 76 Toward Road Sunderland SR2 8JG. Change occurred on 2018-06-26. Company's previous address: Rock Top Yard Pallion New Road Pallion Sunderland Tyne and Wear SR4 6UA England.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-06-19
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Rock Top Yard Pallion New Road Pallion Sunderland Tyne and Wear SR4 6UA. Change occurred on 2017-08-13. Company's previous address: Marson House Freezemoor Road Houghton Le Spring Tyne and Wear DH4 7BH England.
filed on: 13th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-13
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-08-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Marson House Freezemoor Road Houghton Le Spring Tyne and Wear DH4 7BH. Change occurred on 2016-03-23. Company's previous address: Castle Eden Studios Stockton Road Castle Eden Hartlepool County Durham TS27 4SD.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-19: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-19
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 27th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-19
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-06-20: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-11
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 8 Enterprise House Philadelphia Lane Herrington Burn Houghton Le Spring Tyne & Wear DH4 4JW England on 2012-06-20
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-05-01
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-05-01
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(7 pages)
|