(CS01) Confirmation statement with no updates November 15, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 40 Gainford Chester Le Street DH2 2EW England to Unit 77T Wearfield Sunderland Enterprise Park Sunderland SR5 2th on August 11, 2023
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 5th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 5th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 15, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Cumbrian Avenue Chester Le Street DH2 3AR England to 40 Gainford Chester Le Street DH2 2EW on August 23, 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 1st, April 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates November 15, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 9th, November 2021
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 Gairloch Drive Pelton Chester Le Street DH2 1JA England to 28 Cumbrian Avenue Chester Le Street DH2 3AR on May 19, 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 15, 2020
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 15, 2019
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Durham Genome Station Road Lanchester Durham DH7 0EX United Kingdom to 47 Gairloch Drive Pelton Chester Le Street DH2 1JA on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 15, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 15, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 15, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2017
| incorporation
|
Free Download
(13 pages)
|