Gazette. Gazette notice voluntary. |
2023-05-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-05-03 |
View Report |
Address. Change date: 2023-04-03. New address: 1 Sherburn Terrace Consett DH8 6nd. Old address: Derwentside Business Park Consett Business Park Villa Real Consett DH8 6BP England. |
2023-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-31 |
View Report |
Officers. Officer name: Paul Smissen. Termination date: 2022-05-04. |
2022-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-22 |
View Report |
Persons with significant control. Psc name: Mint Business Club Ltd. Notification date: 2021-02-01. |
2021-02-15 |
View Report |
Persons with significant control. Psc name: Nicola Jayne Little. Cessation date: 2021-02-01. |
2021-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-15 |
View Report |
Accounts. Accounts type dormant. |
2021-02-15 |
View Report |
Resolution. Description: Resolutions. |
2021-01-14 |
View Report |
Officers. Officer name: Mr Paul Smissen. Appointment date: 2021-01-13. |
2021-01-14 |
View Report |
Address. Old address: 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN England. New address: Derwentside Business Park Consett Business Park Villa Real Consett DH8 6BP. Change date: 2021-01-14. |
2021-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-12 |
View Report |
Address. New address: 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN. Old address: Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN England. Change date: 2020-08-12. |
2020-08-12 |
View Report |
Persons with significant control. Psc name: Miss Nicola Jayne Little. Change date: 2020-05-11. |
2020-05-11 |
View Report |
Officers. Change date: 2020-05-11. Officer name: Miss Nicola Jayne Little. |
2020-05-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-02-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-01 |
View Report |
Address. Old address: Office 70 Consett Business Park Villa Real Consett DH8 6BN England. New address: Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN. Change date: 2017-03-04. |
2017-03-04 |
View Report |
Address. Change date: 2017-03-04. New address: Office 70 Consett Business Park Villa Real Consett DH8 6BN. Old address: 7 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne and Wear NE4 7YL. |
2017-03-04 |
View Report |
Officers. Officer name: Jennifer Clair Robson. Termination date: 2017-01-01. |
2017-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-10 |
View Report |
Officers. Officer name: Ms Nicola Jayne Little. Change date: 2015-04-20. |
2015-05-09 |
View Report |
Officers. Officer name: Miss Jennifer Clair Robson. Appointment date: 2015-04-06. |
2015-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-20 |
View Report |
Officers. Officer name: Jennifer Robson. Termination date: 2014-11-05. |
2014-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-11 |
View Report |
Officers. Change date: 2014-09-25. Officer name: Miss Jennifer Atkinson. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-25 |
View Report |
Address. Old address: 38 Orwell Gardens Southcroft Park Stanley County Durham DH9 6QA United Kingdom. Change date: 2014-05-09. |
2014-05-09 |
View Report |
Incorporation. Incorporation company. |
2013-03-27 |
View Report |