(CS01) Confirmation statement with no updates Friday 2nd February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 3rd February 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 3rd February 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 150 Richmond Road South Shields NE34 0QQ. Change occurred on Monday 29th November 2021. Company's previous address: 1 Gladstone Street Beamish Stanley DH9 0QL England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Gladstone Street Beamish Stanley DH9 0QL. Change occurred on Tuesday 29th October 2019. Company's previous address: 11 Prince of Wales Close South Shields NE34 6QT England.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd February 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Prince of Wales Close South Shields NE34 6QT. Change occurred on Tuesday 5th June 2018. Company's previous address: 187 Stanhope Road South Shields NE33 4RT United Kingdom.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, February 2017
| incorporation
|
Free Download
(30 pages)
|