CS01 |
Confirmation statement with updates Friday 9th February 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Analysis House 119 Sea Road Fulwell Sunderland SR6 9EQ
filed on: 12th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ on Tuesday 21st November 2023
filed on: 21st, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 25th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th September 2022
filed on: 7th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th February 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 19th July 2021
filed on: 19th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 19th July 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th February 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Monday 14th December 2020
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 12th November 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 12th November 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th February 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 5th September 2019
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th February 2019
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 14th March 2019
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 14th December 2018
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 13th December 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th February 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2017
|
incorporation |
Free Download
(27 pages)
|