GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
|
AD01 |
New registered office address Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR. Change occurred on December 28, 2022. Company's previous address: 45 Cheapside Spennymoor DL16 6QF England.
filed on: 28th, December 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 16, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 45 Cheapside Spennymoor DL16 6QF. Change occurred on May 5, 2020. Company's previous address: 22 Whitworth Terrace Spennymoor Co. Durham DL16 7LD England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 8, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086439790001, created on December 14, 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On November 17, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 6, 2017
filed on: 6th, September 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On August 5, 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 8, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 5, 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 2, 2017
filed on: 2nd, June 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 26, 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Whitworth Terrace Spennymoor Co. Durham DL16 7LD. Change occurred on September 26, 2016. Company's previous address: 18 Warner Avenue St. Helen Auckland Bishop Auckland County Durham DL14 9GG.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 23, 2016: 100.00 GBP
filed on: 23rd, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 10, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 8, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2013
| incorporation
|
|