(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 27, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 27, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 27, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 15, 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 15, 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 27, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 27, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 27, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 27, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 13, 2014. Old Address: 11 Seaside Lane Easington Peterlee County Durham SR8 3PF
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 1, 2013. Old Address: 28 Wheatsheaf Court Roker Sunderland Tyne & Wear SR6 0RF United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 17, 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2012 to September 30, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 14, 2011. Old Address: 11 Seaside Lane Easington Colliery Peterlee County Durham SR8 3PG United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 22, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 19, 2010 new director was appointed.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 19, 2010 new director was appointed.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 30, 2010: 100.00 GBP
filed on: 19th, November 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on October 27, 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|