DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 22, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093582310003, created on March 28, 2022
filed on: 28th, March 2022
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 26, 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control June 25, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 25, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 25, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Holyhead Ashbrooke Range Sunderland SR2 7TR to 74 Medomsley Road Consett DH8 5HP on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On June 25, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093582310002, created on February 18, 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return made up to December 17, 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 11, 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 093582310001, created on January 30, 2015
filed on: 14th, February 2015
| mortgage
|
Free Download
(33 pages)
|
AD01 |
Registered office address changed from Ashbrooke Lodge Ashbrooke Range Sunderland SR2 7TR England to Holyhead Ashbrooke Range Sunderland SR2 7TR on December 18, 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On December 18, 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on December 17, 2014: 100.00 GBP
capital
|
|