CS01 |
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st January 2023.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st December 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st December 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st December 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Thursday 1st December 2022
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 150 Canon Cockin Street Sunderland SR2 8PR
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 150 Canon Cockin Street Sunderland SR2 8PR
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 4th August 2021 secretary's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Gordon Terrace Sunderland SR5 2DW England to 150 Canon Cockin Street Sunderland SR2 8PR on Wednesday 4th August 2021
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 150 Canon Cockin Street Sunderland SR2 8PR
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 150 Canon Cockin Street Sunderland SR2 8PR England to 150 Canon Cockin Street Sunderland SR2 8PR at an unknown date
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 11 Gordon Terrace Sunderland SR5 2DW on Wednesday 7th July 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th September 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 11th February 2020 secretary's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Gordon Terrace Sunderland SR5 2DW England to Kemp House 152-160 City Road London EC1V 2NX on Wednesday 5th February 2020
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 28th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 25 st. Margarets Drive Tanfield Stanley DH9 9QW to 11 Gordon Terrace Sunderland SR5 2DW on Wednesday 8th May 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 8th May 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th November 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 28th November 2018 secretary's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 28th November 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th November 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Hutton Terrace Newcastle New 1Qt United Kingdom to 25 st. Margarets Drive Tanfield Stanley DH9 9QW on Tuesday 30th October 2018
filed on: 30th, October 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 29th September 2018
capital
|
|