(CS01) Confirmation statement with updates Thu, 16th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Sep 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Sep 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Sep 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Aug 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Apperley Avenue High Shincliffe Durham County Durham DH1 2TY England on Sun, 5th Jul 2020 to Meadowfield House Whitehall Lane Iveston DH8 2TA
filed on: 5th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Meadowfield House Whitehall Lane Iveston DH8 2TA England on Sun, 5th Jul 2020 to Meadowfield House Whitehall Lane Iveston DH8 7TA
filed on: 5th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Aug 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Nov 2018
filed on: 17th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Aug 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Oct 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 27th Apr 2016: 3.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 12th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 Dean Street Newcastle upon Tyne Tyne & Wear NE1 1PG England on Mon, 7th Sep 2015 to 7 Apperley Avenue High Shincliffe Durham County Durham DH1 2TY
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|