(AA) Dormant company accounts made up to April 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England to 61 Bridge Street Kington HR5 3DJ on August 11, 2023
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Straits Parade Bristol BS16 2LA United Kingdom to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on June 16, 2023
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH United Kingdom to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on June 16, 2023
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 1 Straits Parade Bristol BS16 2LA on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 5, 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Straits Parade Bristol BS16 2LA United Kingdom to 61 Bridge Street Kington HR5 3DJ on September 3, 2022
filed on: 3rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 3rd, September 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 1 Straits Parade Bristol BS16 2LA on June 22, 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 6, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 24, 2017
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Straits Parade Bristol BS16 2LA United Kingdom to 61 Bridge Street Kington HR5 3DJ on July 4, 2020
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 4th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 12, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 12, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 1 Straits Parade Bristol BS16 2LA on May 11, 2016
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2014 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on June 2, 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, June 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 12, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on June 2, 2015: 1000.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, November 2014
| gazette
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 12, 2011 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(19 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 12, 2013 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(15 pages)
|
(RT01) Administrative restoration application
filed on: 17th, February 2014
| restoration
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 12, 2012 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(15 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2010
| incorporation
|
Free Download
(10 pages)
|