Gazette. Gazette dissolved voluntary. |
2023-06-27 |
View Report |
Gazette. Gazette notice voluntary. |
2023-04-11 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-03-29 |
View Report |
Address. Old address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. Change date: 2023-03-16. New address: 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ. |
2023-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-16 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-09 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-06 |
View Report |
Officers. Officer name: Marshall Neil Douglas. Termination date: 2018-05-18. |
2019-03-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-08 |
View Report |
Officers. Change date: 2015-03-01. Officer name: Lee Clifford Brown. |
2016-02-08 |
View Report |
Officers. Officer name: Mr Marshall Neil Douglas. Change date: 2015-03-01. |
2016-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-15 |
View Report |
Accounts. Accounts type dormant. |
2012-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-05 |
View Report |
Accounts. Accounts type dormant. |
2011-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-08 |
View Report |
Accounts. Accounts type dormant. |
2010-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-18 |
View Report |
Annual return. Legacy. |
2009-03-13 |
View Report |
Officers. Description: Secretary appointed marshall douglas. |
2009-02-19 |
View Report |
Officers. Description: Appointment terminated secretary susan archer. |
2009-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-23 |
View Report |
Officers. Description: Appointment terminated director dawn smith. |
2008-05-19 |
View Report |
Officers. Description: Appointment terminated director susan archer. |
2008-05-19 |
View Report |
Officers. Description: Appointment terminated director alan archer. |
2008-05-19 |
View Report |
Officers. Description: Director appointed lee clifford brown. |
2008-03-11 |
View Report |
Annual return. Legacy. |
2008-02-21 |
View Report |
Accounts. Accounts type dormant. |
2007-11-26 |
View Report |
Annual return. Legacy. |
2007-03-05 |
View Report |
Accounts. Accounts type dormant. |
2006-09-01 |
View Report |
Annual return. Legacy. |
2006-03-02 |
View Report |
Accounts. Accounts type dormant. |
2005-09-21 |
View Report |
Officers. Description: Director's particulars changed. |
2005-05-10 |
View Report |