PSC07 |
Cessation of a person with significant control 2022-04-15
filed on: 2nd, September 2022
|
persons with significant control |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-15
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-28
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-21
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-04-01 director's details were changed
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-14
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-28
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-25
filed on: 9th, January 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-18
filed on: 27th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-25
filed on: 11th, September 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 3rd, July 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-25
filed on: 3rd, July 2019
|
accounts |
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 2017-01-01
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-18
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-19
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Cruddas Park Shopping Centre Westmorland Road Unit 5 Newcastle upon Tyne NE4 7RW. Change occurred on 2018-01-25. Company's previous address: 66 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL.
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-02-25
filed on: 29th, September 2017
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-05-19
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-02-14
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2016-05-19
filed on: 25th, August 2016
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-31
filed on: 22nd, February 2016
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-02-28
filed on: 21st, September 2015
|
accounts |
Free Download
(10 pages)
|
CH03 |
On 2015-05-19 secretary's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-05-19
filed on: 20th, May 2015
|
annual return |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-03-19) of a secretary
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-05-18 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 66 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL. Change occurred on 2015-05-19. Company's previous address: Victoria Buiding V1.19 Teeside University Borough Road Middlesbrough Cleveland TS1 3BA.
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|