GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 25th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Briery Kindergarten Ashbrooke Road Sunderland SR2 7HH. Change occurred on October 6, 2015. Company's previous address: Ashbrooke Road Ashbrooke Road Sunderland Tyne & Wear SR2 7HH.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 28, 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 28, 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
filed on: 4th, October 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067932150001
filed on: 3rd, April 2014
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 4, 2011
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 4, 2011: 1.00 GBP
filed on: 4th, May 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 4, 2011. Old Address: 12 Milsted Close Sunderland SR3 2RF Uk
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(13 pages)
|