CS01 |
Confirmation statement with updates Sunday 7th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Monday 31st January 2022 to Thursday 31st March 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th December 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Queens Court Third Avenue Team Valley Trading Estate Gateshead NE11 0BU England to Kepier House Belmont Business Park Durham DH1 1TW on Friday 29th November 2019
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 7th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 7th January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 1D Riverside Industrial Estate Langley Park Co. Durham DH7 9TT United Kingdom to 6 Queens Court Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on Monday 30th January 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, March 2016
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 7th, January 2015
| incorporation
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|