PSC04 |
Change to a person with significant control July 20, 2017
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control September 20, 2021
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2021
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Lister Road North West Industrial Estate Peterlee SR8 2RB. Change occurred on May 27, 2021. Company's previous address: Plains Farm Youth & Community Centre Tudor Grove Sunderland SR3 1SU England.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Plains Farm Youth & Community Centre Tudor Grove Sunderland SR3 1SU. Change occurred on January 28, 2021. Company's previous address: 28 Lister Road North West Industrial Estate Peterlee SR8 2RB England.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Lister Road North West Industrial Estate Peterlee SR8 2RB. Change occurred on November 16, 2020. Company's previous address: Plains Farm Youth & Community Centre Tudor Grove Sunderland Tyne & Wear SR3 1SU.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 2, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Plains Farm Youth & Community Centre Tudor Grove Sunderland Tyne & Wear SR3 1SU. Change occurred on August 28, 2019. Company's previous address: The Downhill Centre Kilarney Square Sunderland SR5 4AY.
filed on: 28th, August 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
|
PSC04 |
Change to a person with significant control January 1, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Downhill Centre Kilarney Square Sunderland SR5 4AY. Change occurred on July 27, 2018. Company's previous address: Springboard Portchester Road Pennywell Sunderland Tyne and Wear SR4 8ED.
filed on: 27th, July 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Springboard Portchester Road Pennywell Sunderland Tyne and Wear SR4 8ED. Change occurred on November 28, 2017. Company's previous address: The Co-Op Centre Whitehouse Road Sunderland Tyne and Wear SR2 8AH.
filed on: 28th, November 2017
| address
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|