(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, November 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Nov 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 26th Nov 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Nov 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Nov 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 26th Nov 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Switch Accountants Building 21 City West Business Park Meadowfield Co. Durham DH7 8ER England on Thu, 26th Nov 2020 to Business Central 2 Union Square Darlington Co Durham DL1 1GL
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Nov 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Switch Accountants Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ on Mon, 24th Jun 2019 to C/O Switch Accountants Building 21 City West Business Park Meadowfield Co. Durham DH7 8ER
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Nov 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Jan 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Nov 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Nov 2013
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Dec 2013 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Nov 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Dec 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 5th Jul 2013. Old Address: Siwtch Accountants Kingfisher House St Johns Road Meadowfield Co Durham DH7 8TZ
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Nov 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Nov 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Nov 2010
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 3rd May 2011. Old Address: Allenswest Durham Lane Eaglescliffe Stockton- on- Tees TS16 0RW United Kingdom
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Aug 2010
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2009
| incorporation
|
Free Download
(51 pages)
|