AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2022. New Address: City Hall Sunderland City Council City Hall Plater Way Sunderland Tyne and Wear SR1 3AA. Previous address: Civic Centre Burdon Road Sunderland Tyne and Wear SR2 7DN England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th May 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 18th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Sep 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Sep 2020 - the day director's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 25th Mar 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 22nd Jul 2019. New Address: Civic Centre Burdon Road Sunderland Tyne and Wear SR2 7DN. Previous address: C/O John Seager Unit 1B, Echo 24 Building West Wear Street Sunderland SR1 1XD
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Mar 2019 - the day director's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Mar 2019 - the day director's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2019
| resolution
|
Free Download
(38 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Jun 2017 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 22nd Feb 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Mar 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jun 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 27th Jul 2015. New Address: C/O John Seager Unit 1B, Echo 24 Building West Wear Street Sunderland SR1 1XD. Previous address: 35 Dale Street Manchester M1 2HF
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Jul 2015. New Address: 35 Dale Street Manchester M1 2HF. Previous address: Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
filed on: 22nd, July 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Mar 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Mar 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Mar 2015. New Address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. Previous address: 24 Birch Street Wolverhampton West Midlands WV1 4HY United Kingdom
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, November 2014
| resolution
|
|
TM01 |
Mon, 27th Oct 2014 - the day director's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Oct 2014 - the day director's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 1.00 GBP
capital
|
|