(AA) Accounts for a dormant company made up to 2023-11-30
filed on: 1st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-11-08
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 2nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-11-08
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-11-30
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-11-08
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-11-08
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from , 2 Nielson Road Felling, Gateshead, Tyne and Wear, NE10 0EW to Core House Unit 8 211 Split Crow Road Gateshead Tyne and Wear NE8 3UB on 2019-11-15
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-08
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-08
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-08
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-08
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-08 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-25: 2.00 GBP
capital
|
|
(MR01) Registration of charge 078400660002, created on 2015-09-30
filed on: 1st, October 2015
| mortgage
|
Free Download
(39 pages)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Abacus Accounting (Ne) Ltd 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to 2 Nielson Road Felling Gateshead Tyne and Wear NE10 0EW on 2014-12-17
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-08 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-18: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-03-01
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-01
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013-11-01 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-08 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-09 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-07-16
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 Blue Sky Way Monkton Business Park South Heburn Tyne and Wear NE31 2EQ on 2013-07-16
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078400660001
filed on: 31st, May 2013
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: 2013-04-25
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Gemini Business Park Stourport Road Kidderminster Worcs DY11 7QL England on 2013-04-25
filed on: 25th, April 2013
| address
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-04-25
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-04-25
filed on: 25th, April 2013
| officers
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(14 pages)
|