AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 21st March 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st March 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st March 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to 49 Wedmore Close Kingswood Bristol BS15 9PF on Thursday 4th November 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Monday 11th July 2016 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 109 Cleveland Road Sunderland SR4 7JP to Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on Thursday 23rd March 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 10th March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 24th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 St Marks Road Sunderland Tyne and Wear SR4 7EE England to 109 Cleveland Road Sunderland SR4 7JP on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 1st, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2014
| incorporation
|
Free Download
(8 pages)
|