(CS01) Confirmation statement with no updates Thursday 21st September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 21st September 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, November 2019
| resolution
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st September 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 23rd October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd December 2018.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 3rd December 2018
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to 19 Norfolk Street Sunderland SR1 1EA on Friday 25th August 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 80000.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
(AD01) Registered office address changed from C/O Rider Accounting & Co Ltd 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 21st February 2014 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 80000.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 19th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 10th January 2013 from 50 Elmway South Pelaw Chester Le Street County Durham DH2 2LX United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 19th November 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 6th February 2012 from 50 Elmway South Pelaw Chester Le Street County Durham DH2 2LX United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 6th February 2012 from the Crown Inn 22 Front Street Pelton Chester Le Street County Durham DH2 1LU United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 19th November 2011 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Friday 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 25th November 2011 from Crown Inn 22 Front Street Perkinsville, Pelton Chester Le Street County Durham DH2 1QW United Kingdom
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 8th February 2011 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th February 2011.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 23rd December 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 19th November 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Friday 19th November 2010 secretary's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 3rd March 2010 from 50 Elmway South Pelaw Chester-Le-Street Co Durham DH2 2LX United Kingdom
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th February 2010.
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd January 2010.
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 22nd January 2010
filed on: 22nd, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd January 2010
filed on: 22nd, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd January 2010.
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2009
| incorporation
|
Free Download
(21 pages)
|