DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 James William Street Littleborough OL15 8AL England on Thu, 21st Oct 2021 to 7 Beaconsfield Court Barnard Castle DL12 8ER
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 19th Oct 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Oct 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 110 Whitley Road Whitley Bay Tyne & Wear NE26 2NE on Fri, 27th Mar 2020 to 2 James William Street Littleborough OL15 8AL
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Dec 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Sep 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
CH01 |
On Mon, 15th Apr 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 30th Nov 2012. Old Address: 4a the Square Choppington Northumberland NE62 5BZ United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Dec 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th Sep 2011: 6.00 GBP
filed on: 30th, September 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Dec 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 19th Nov 2010. Old Address: 16 Shearway Business Park Folkston Kent CT19 4RH United Kingdom
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 6th Aug 2010. Old Address: 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 3rd May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Jan 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2009
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Dec 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|