AP01 |
On Fri, 17th Nov 2023 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2022 from Fri, 30th Sep 2022
filed on: 19th, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Frederick Street Sunderland SR1 1NA on Sun, 19th Mar 2023 to 19 Frederick Street Sunderland SR1 1LT
filed on: 19th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Sep 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Aug 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 26th Sep 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 26th Sep 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Sep 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Sep 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jan 2014
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Jan 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Jan 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Aug 2011. Old Address: 17 Warbeck Close Newcastle upon Tyne Tyne & Wear NE3 2FF
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Jan 2011
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jan 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 21st Jan 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jan 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 9th Jan 2009 with complete member list
filed on: 9th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 10th, July 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 15th Jan 2008 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 15th Jan 2008 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 30/09/07
filed on: 24th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 30/09/07
filed on: 24th, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: 37 hawthorn road, gatley cheadle cheshire SK8 4NB
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: 37 hawthorn road, gatley cheadle cheshire SK8 4NB
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(13 pages)
|