GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit J8, Jupiter House Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 25th November 2021 to North East Bic Wearfield Sunderland Enterprise Park Sunderland SR5 2TA
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th November 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st December 2014
filed on: 20th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Suite 401 1 Alie Street London E1 8DE on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 508 1 Alie Street London E1 8DE on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Mortlake Road Ilford Essex IG1 2SX United Kingdom on 8th July 2010
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 30th November 2009 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Shepherds Walk Bradley Stoke Bristol BS32 9AY Uk on 30th November 2009
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/07/2009 from 90` great south west road hounslow middlesex TW4 7NF united kingdom
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(13 pages)
|