AD01 |
Registered office address changed from Glenburn Sherburn Road Durham Durham DH1 2JW England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on March 3, 2023
filed on: 3rd, March 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 9, 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 8, 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 26, 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 26, 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control November 11, 2020
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 11, 2020
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 11, 2020
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On November 11, 2020 new director was appointed.
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 11, 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On November 11, 2020 - new secretary appointed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 3, 2016: 2.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2015
|
incorporation |
Free Download
(9 pages)
|