(AD01) Registered office address changed from 33 Mere Knolls Road Roker Sunderland Tyne & Wear SR6 9LG to 31 Mere Knolls Road Sunderland SR6 9LG on April 16, 2024
filed on: 16th, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On April 16, 2024 director's details were changed
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 15, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 26, 2018 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 28, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 6, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 28, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 11, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 14, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 11, 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 14, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 11, 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2012
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|