(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 23, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 23, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 23, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 2, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 17, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 17th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 21 Liddell Court Roker Sunderland SR6 0HR England to 20 Boulmer Lea Seaham County Durham SR7 7WL at an unknown date
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Liddell Court Roker Sunderland Tyne and Wear SR6 0RH to Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA on September 18, 2015
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On September 18, 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 18, 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 17, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 17, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 26, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 17, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2011 to February 28, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 17, 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2010
| incorporation
|
Free Download
(23 pages)
|