AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th September 2021. New Address: Sunderland Mind and Wellbeing Hub Church Street East Sunderland SR1 2BB. Previous address: Ses the Co-Op Centre Whitehouse Road Sunderland SR2 8AH England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 8th, November 2018
| accounts
|
Free Download
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 5th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
9th October 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077751910001 in full
filed on: 18th, July 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th March 2017. New Address: Ses the Co-Op Centre Whitehouse Road Sunderland SR2 8AH. Previous address: Suite 6-8 st Johns Business Centre Prospect Row Hendon Sunderland SR1 2BP
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077751910001, created on 3rd November 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 15th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th April 2016
filed on: 8th, April 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, January 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th September 2015, no shareholders list
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th September 2014, no shareholders list
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 20 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 11th November 2013
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
23rd October 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th September 2013, no shareholders list
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th September 2012, no shareholders list
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th September 2012 to 31st December 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|