Total Documents | 62 |
---|
Total Pages | 241 |
---|
23 November 2020 | Previous accounting period shortened from 30 November 2020 to 30 September 2020 |
---|---|
30 October 2020 | Unaudited abridged accounts made up to 30 November 2019 |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates |
12 December 2018 | Director's details changed for Mrs. Helen Lorraine Martin on 12 December 2018 |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 |
2 May 2018 | Confirmation statement made on 7 March 2018 with no updates |
21 December 2017 | Amended total exemption small company accounts made up to 30 November 2016 |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates |
7 March 2017 | Appointment of Mr Andrew James Eric Martin as a director on 1 January 2017 |
7 March 2017 | Appointment of Mr Andrew James Eric Martin as a director on 1 January 2017 |
9 January 2017 | Amended total exemption small company accounts made up to 30 November 2015 |
9 January 2017 | Amended total exemption small company accounts made up to 30 November 2015 |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
31 July 2016 | Confirmation statement made on 22 July 2016 with updates |
31 July 2016 | Confirmation statement made on 22 July 2016 with updates |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
20 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
27 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
27 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 November 2012 | Compulsory strike-off action has been discontinued |
24 November 2012 | Compulsory strike-off action has been discontinued |
23 November 2012 | Registered office address changed from Unit 3D Bergen Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7TA United Kingdom on 23 November 2012 |
23 November 2012 | Registered office address changed from Unit 3D Bergen Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7TA United Kingdom on 23 November 2012 |
22 November 2012 | Annual return made up to 22 July 2012 with a full list of shareholders |
22 November 2012 | Annual return made up to 22 July 2012 with a full list of shareholders |
20 November 2012 | First Gazette notice for compulsory strike-off |
20 November 2012 | First Gazette notice for compulsory strike-off |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 |
17 January 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 |
17 January 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 |
22 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders |
22 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders |
17 February 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 17 February 2011 |
17 February 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 17 February 2011 |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
26 July 2010 | Appointment of Mrs. Helen Martin as a director |
26 July 2010 | Registered office address changed from 112 Whitley Road Whitley Bay Whitley Bay Tyne and Wear NE26 2NE United Kingdom on 26 July 2010 |
26 July 2010 | Appointment of Mrs. Helen Martin as a director |
26 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 July 2010 |
26 July 2010 | Termination of appointment of Graham Cowan as a director |
26 July 2010 | Registered office address changed from 112 Whitley Road Whitley Bay Whitley Bay Tyne and Wear NE26 2NE United Kingdom on 26 July 2010 |
26 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 July 2010 |
26 July 2010 | Termination of appointment of Graham Cowan as a director |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|