Confirmation statement. Statement with no updates. |
2024-02-09 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-20 |
View Report |
Address. Old address: 115 Chester Road Sunderland SR4 7HG. Change date: 2023-10-13. New address: 5 Laverick Hall Farm Laverick Lane West Boldon NE36 0BF. |
2023-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-24 |
View Report |
Address. Change date: 2014-02-24. Old address: C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG England. |
2014-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-16 |
View Report |
Address. Move registers to sail company. |
2010-02-11 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mrs Kay Burn. |
2010-02-11 |
View Report |
Officers. Officer name: Mr Stewart Burn. Change date: 2009-10-01. |
2010-02-11 |
View Report |
Address. Old address: 115 Chester Road Sunderland Tyne & Wear SR4 7HG. Change date: 2010-02-11. |
2010-02-11 |
View Report |
Address. Change sail address company. |
2010-02-11 |
View Report |
Incorporation. Incorporation company. |
2009-02-03 |
View Report |