(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 14th June 2022 - the day director's appointment was terminated
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th June 2022. New Address: 64a Leven Road Stockton on Tees TS20 1DF. Previous address: 16 Mill Terrace Shiney Row Houghton Le Spring DH4 4QZ England
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th August 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th February 2020. New Address: 16 Mill Terrace Shiney Row Houghton Le Spring DH4 4QZ. Previous address: 128 Hylton Road Sunderland SR4 7XT England
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th August 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th November 2018. New Address: 128 Hylton Road Sunderland SR4 7XT. Previous address: PO Box SR47XT 128 Hylton Road 128 Hylton Road Sunderland SR4 7XT England
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th September 2018. New Address: PO Box SR47XT 128 Hylton Road 128 Hylton Road Sunderland SR4 7XT. Previous address: 3 South Hill Sunderland SR2 7PA United Kingdom
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 21st August 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|