TM01 |
Director's appointment was terminated on November 6, 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(13 pages)
|
CH01 |
On July 14, 2023 director's details were changed
filed on: 14th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 15, 2023 new director was appointed.
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2023 new director was appointed.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 27, 2023 director's details were changed
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2023 new director was appointed.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2023 new director was appointed.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 20, 2023 new director was appointed.
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(12 pages)
|
AP01 |
On March 28, 2022 new director was appointed.
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2022
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 28, 2022
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 28, 2022
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 29 Horatio Street Sunderland SR6 0NJ. Change occurred at an unknown date. Company's previous address: 12 Hartington Street Roker Sunderland SR6 0LE England.
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(12 pages)
|
AP01 |
On March 23, 2021 new director was appointed.
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2021 new director was appointed.
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2021 new director was appointed.
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 29 Horatio Street Horatio Street Sunderland SR6 0NJ. Change occurred on November 13, 2020. Company's previous address: C/O Kathleen Douglass 12 Hartington Street Sunderland SR6 0LE.
filed on: 13th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 17th, September 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
On August 19, 2019 new director was appointed.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, January 2017
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2016
|
resolution |
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 19th, September 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2016
filed on: 22nd, May 2016
|
annual return |
Free Download
(10 pages)
|
AD02 |
New sail address 12 Hartington Street Roker Sunderland SR6 0LE. Change occurred at an unknown date. Company's previous address: C/O Kathleen Douglass St Peter's Vicarage St Peters Way Sunderland Tyne & Wear SR6 0DY Great Britain.
filed on: 22nd, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On April 12, 2016 new director was appointed.
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 12, 2016 new director was appointed.
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 2, 2016
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 8th, November 2015
|
accounts |
Free Download
(14 pages)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(10 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2013
filed on: 27th, April 2015
|
officers |
Free Download
|
TM01 |
Director's appointment was terminated on April 27, 2015
filed on: 27th, April 2015
|
officers |
Free Download
|
CH01 |
On April 13, 2015 director's details were changed
filed on: 27th, April 2015
|
officers |
Free Download
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2014
filed on: 16th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kathleen Douglass 12 Hartington Street Sunderland SR6 0LE. Change occurred on April 15, 2015. Company's previous address: C/O Kathleen Douglass St Peter's Vicarage the Vicarage St Peters Way Sunderland Tyne & Wear SR6 0DY.
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
On March 9, 2015 new director was appointed.
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 1st, September 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2014
filed on: 16th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2013
filed on: 17th, July 2013
|
annual return |
Free Download
(10 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 17, 2013. Old Address: C/O St. Peter's Vicar the Vicarage St. Peter's Way Monkwearmouth Sunderland Tyne/Wear SR6 0DY United Kingdom
filed on: 17th, July 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Tom Gibbons St.Peter's Vicarage St. Peters Way Sunderland SR6 0DY England
filed on: 17th, July 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 16, 2013
filed on: 16th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 28th, August 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2012
filed on: 11th, June 2012
|
annual return |
Free Download
(9 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Diana Matthew 19 Rockville Fulwell Sunderland Tyne and Wear SR6 9EL England
filed on: 8th, June 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, June 2012
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, March 2012
|
incorporation |
Free Download
(15 pages)
|
AP01 |
On January 26, 2012 new director was appointed.
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2012 new director was appointed.
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 25, 2012 new director was appointed.
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2011
filed on: 6th, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On October 4, 2011 new director was appointed.
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 4, 2011 new director was appointed.
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2011
filed on: 3rd, June 2011
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, June 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2011
filed on: 28th, March 2011
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2011
filed on: 25th, January 2011
|
officers |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, November 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 8, 2010. Old Address: C/O Diana Matthew 19 Rockville Fulwell Sunderland Tyne/Wear SR6 9EL United Kingdom
filed on: 8th, November 2010
|
address |
Free Download
(1 page)
|
CH01 |
On August 28, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 31st, August 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 28, 2010. Old Address: St Peter's Vicarage St.Peter's Way Monkwearmouth Sunderland Tyne & Wear SR6 0DY
filed on: 28th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On May 13, 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 13, 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 13, 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 13, 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2010
filed on: 23rd, August 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 21st, July 2010
|
accounts |
Free Download
(15 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/01/2009
filed on: 28th, July 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 28th, July 2009
|
accounts |
Free Download
(16 pages)
|
363a |
Period up to June 6, 2009 - Annual return with full member list
filed on: 6th, June 2009
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/2009 from st peters vicarage st peters way monkwearmouth sunderland SR6 0DY
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On June 9, 2008 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 9, 2008 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 9, 2008 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 4th, June 2008
|
resolution |
|
288a |
On May 22, 2008 Director appointed
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On May 22, 2008 Director appointed
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On May 19, 2008 Appointment terminated director
filed on: 19th, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 19th, May 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2008
|
incorporation |
Free Download
(21 pages)
|