(CS01) Confirmation statement with no updates 2024/01/15
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067930010012, created on 2024/01/10
filed on: 11th, January 2024
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 11th, July 2023
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 067930010011, created on 2023/06/12
filed on: 14th, June 2023
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/01/15
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 12th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2022/01/15
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 27th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/01/15
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/01/15
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/01/15
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067930010009, created on 2019/01/08
filed on: 9th, January 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 067930010010, created on 2019/01/08
filed on: 9th, January 2019
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/01/15
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/15
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O St Accountants Ltd 51 Front Street Whitburn Sunderland SR6 7JD. Previous address: C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 1st, December 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/15 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067930010008, created on 2015/05/21
filed on: 28th, May 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067930010007, created on 2015/05/21
filed on: 22nd, May 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/01/15 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014/09/06 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/09/12. New Address: 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD. Previous address: 5 Westcroft Whitburn Sunderland Tyne & Wear SR6 7BP
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/09/06 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067930010004
filed on: 18th, June 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 067930010006
filed on: 18th, June 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 067930010005
filed on: 18th, June 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 067930010003
filed on: 28th, March 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2014/01/15 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 21st, May 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/01/15 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 20th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/01/15 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 13th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/01/15 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/09/06.
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/03/05 - the day director's appointment was terminated
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/01/15 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 29th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/10/14 from 13 Kings Avenue Seaburn Sunderland Tyne and Wear SR6 8DE
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/01/2009 from st peter's gate charles street sunderland tyne and wear SR6 0AN
filed on: 31st, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2009
| incorporation
|
Free Download
(12 pages)
|