(CS01) Confirmation statement with no updates Thursday 22nd February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN England to 19 the Westlands Sunderland SR4 7RN on Wednesday 7th December 2022
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Horizon House Borough Road Sunderland Tyne and Wear SR1 1HW England to St Peters Gate Charles Street Sunderland SR6 0AN on Tuesday 11th January 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 6th February 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 1st February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Room 210 Hope Street Xchange 1-3 Hind Street Sunderland Tyne and Wear SR1 3QD England to Horizon House Borough Road Sunderland Tyne and Wear SR1 1HW on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 28th February 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Stewart Avenue Sunderland SR2 0JR England to Room 210 Hope Street Xchange 1-3 Hind Street Sunderland Tyne and Wear SR1 3QD on Monday 30th March 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 30th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Frederick Street Sunderland SR1 1NA England to 7 Stewart Avenue Sunderland SR2 0JR on Friday 23rd November 2018
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st March 2018
filed on: 10th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 31st May 2015, originally was Sunday 28th February 2016.
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Old Bank House 79 Broad Street Chipping Sodbury Bristol South Gloucestershire BS37 6AD to 9 Frederick Street Sunderland SR1 1NA on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th May 2015.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 6th February 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AP01) New director appointment on Tuesday 25th March 2014.
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2014
| incorporation
|
Free Download
(14 pages)
|