GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-26
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2022-05-31 to 2022-05-30
filed on: 26th, May 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 31 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE. Change occurred on 2023-04-05. Company's previous address: 15 Front Street Sherburn Hill Durham County Durham DH6 1PA England.
filed on: 5th, April 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 31st, August 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-26
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 31st, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-05-26
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020-10-22 director's details were changed
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Front Street Sherburn Hill Durham County Durham DH6 1PA. Change occurred on 2020-10-22. Company's previous address: 3 Brunton Square Brunton Lane Gosforth Tyne and Wear NE13 9NW England.
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-01
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-06-10
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-01
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-06-01
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-05-31
filed on: 1st, March 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 1st, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Brunton Square Brunton Lane Gosforth Tyne and Wear NE13 9NW. Change occurred on 2018-01-17. Company's previous address: 25 Heron Crescent Brunton Grange Gosforth Tyne and Wear NE13 9DA England.
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-16
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-01-16 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Heron Crescent Brunton Grange Gosforth Tyne and Wear NE13 9DA. Change occurred on 2017-08-25. Company's previous address: Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England.
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-01
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2016
|
incorporation |
Free Download
(31 pages)
|