GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 19 King Street Birtley Chester Le Street DH3 1EF. Change occurred on Friday 7th October 2022. Company's previous address: 17 Suffolk Place Birtley Chester Le Street DH3 2AS England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st October 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Suffolk Place Birtley Chester Le Street DH3 2AS. Change occurred on Saturday 26th March 2022. Company's previous address: 12 York Road Birtley Chester Le Street DH3 2DD England.
filed on: 26th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th October 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 12 York Road Birtley Chester Le Street DH3 2DD. Change occurred on Friday 29th January 2021. Company's previous address: 29 Surrey Terrace Barley Mow Birtley Co Durham DH3 2EA England.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Surrey Terrace Barley Mow Birtley Co Durham DH3 2EA. Change occurred on Friday 21st August 2020. Company's previous address: 90 Dorset Avenue Birtley Chester Le Street DH3 2DY England.
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 90 Dorset Avenue Birtley Chester Le Street DH3 2DY. Change occurred on Tuesday 13th August 2019. Company's previous address: 11 Finkle Street Richmond DL10 4QA United Kingdom.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 21st July 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st July 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 30th October 2018
capital
|
|