AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th May 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd February 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 7th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Office 2 Kepier Hall Church Street Houghton Le Spring Tyne and Wear DH4 4DN. Change occurred on Saturday 4th March 2017. Company's previous address: C/O Office 21 Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW.
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to Saturday 7th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th May 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 16th July 2012 from Office 22 Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW England
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th May 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 20th March 2012 from 1 Broxbourne Terrace Sunderland Tyne & Wear SR4 7DT Uk
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 7th, August 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th May 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 5th May 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, May 2009
| incorporation
|
Free Download
(8 pages)
|