GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD. Change occurred on 2023-03-20. Company's previous address: 6 Bevan Terrace Nenthead Alston CA9 3PA England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-07
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-07
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Bevan Terrace Nenthead Alston CA9 3PA. Change occurred on 2022-03-17. Company's previous address: 6 Oakfield Road Gateshead NE11 0AB England.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-03-07 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-06
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-06
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-04
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Oakfield Road Gateshead NE11 0AB. Change occurred on 2019-04-04. Company's previous address: Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP England.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Oakfield Road Gateshead NE11 0AB. Change occurred on 2019-04-04. Company's previous address: 6 Oakfield Road Gateshead NE11 0AB England.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-04
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-03
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-03
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-05-09 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP. Change occurred on 2017-02-09. Company's previous address: Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-26
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-31
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-26
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-18: 2.00 GBP
capital
|
|
AP02 |
Appointment (date: 2014-05-30) of a member
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-05-30
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-30
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-30
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Dunelm Walk Leadgate Consett DH8 7QU on 2014-05-28
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-21: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-26
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2012-10-01
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-02-04 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ at an unknown date
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-26
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2012-08-31 to 2012-06-30
filed on: 26th, June 2012
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-11-01
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2011-11-01) of a secretary
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2011
| incorporation
|
|