AD01 |
Change of registered address from A19 Houghton Enterprise Centre Lake Road Houghton Le Spring DH5 8BJ England on 2024/02/27 to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP
filed on: 27th, February 2024
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, April 2023
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2023/01/10
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/01/31
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/01/31
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from B17 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England on 2023/01/31 to A19 Houghton Enterprise Centre Lake Road Houghton Le Spring DH5 8BJ
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, January 2023
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, January 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2022/01/04
filed on: 11th, January 2023
| capital
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/10
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/03/09
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/09
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/03/30, originally was 2020/03/31.
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/10
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2020/05/27.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/10
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX on 2018/02/01 to B17 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/10
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/10
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/10
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/10
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/14
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/10
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, October 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079031450001
filed on: 5th, June 2013
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/10
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 6th, February 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/01/26.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/01/26.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2012/01/17
filed on: 26th, January 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2012/01/12
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|