(AD01) Change of registered address from Office 6, Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 22nd July 2022 to Stamford House Northenden Road Sale Cheshire M33 2DH
filed on: 22nd, July 2022
| address
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 28th February 2022 from 31st August 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 16, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 5th March 2021 to Office 6, Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 20th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 12th December 2017
filed on: 28th, December 2017
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 13th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 44 Myrtle Grove Newcastle upon Tyne NE2 3HT on 26th August 2015 to Office 16, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2015: 3.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st August 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th April 2014: 3.00 GBP
capital
|
|
(CH01) On 20th March 2014 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2014 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Dribhut Enterprise Ltd 3 Baliol Croft Longnewton Stockton-on-Tees Cleveland TS21 1PX England on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 19th February 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(9 pages)
|