Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Apr 2025 |
CS01 |
Confirmation statement made on 26 April 2025 with updates
|
|
|
28 Apr 2025 |
CH01 |
Director's details changed for Mr Sean Lavender on 26 April 2025
|
|
|
28 Apr 2025 |
CH01 |
Director's details changed for Mrs Clare Macmillan on 26 April 2025
|
|
|
28 Apr 2025 |
PSC04 |
Change of details for Mr Sean Lavender as a person with significant control on 26 April 2025
|
|
|
28 Apr 2025 |
PSC04 |
Change of details for Mrs Clare Macmillan as a person with significant control on 26 April 2025
|
|
|
31 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
27 Aug 2024 |
AD01 |
Registered office address changed from Room 212 the Hope Xchange Building 1 - 3 Hind Street Sunderland SR1 3QD England to Mackies Corner Chambers 106 High Street West Sunderland SR11TX on 27 August 2024
|
|
|
27 May 2024 |
CS01 |
Confirmation statement made on 26 April 2024 with no updates
|
|
|
08 Sep 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
26 Apr 2023 |
CS01 |
Confirmation statement made on 26 April 2023 with no updates
|
|
|
30 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
09 May 2022 |
CS01 |
Confirmation statement made on 27 April 2022 with no updates
|
|
|
30 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
25 May 2021 |
CS01 |
Confirmation statement made on 27 April 2021 with no updates
|
|
|
04 Jan 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
27 Apr 2020 |
CS01 |
Confirmation statement made on 27 April 2020 with updates
|
|
|
16 Apr 2020 |
MR04 |
Satisfaction of charge 110612310001 in full
|
|
|
12 Mar 2020 |
CS01 |
Confirmation statement made on 12 March 2020 with no updates
|
|
|
26 Feb 2020 |
MR01 |
Registration of charge 110612310001, created on 21 February 2020
|
|
|
31 Jul 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
19 Jul 2019 |
AD01 |
Registered office address changed from Maclav Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ England to Room 212 the Hope Xchange Building 1 - 3 Hind Street Sunderland SR1 3QD on 19 July 2019
|
|
|
15 Mar 2019 |
CS01 |
Confirmation statement made on 15 March 2019 with updates
|
|
|
14 Mar 2019 |
PSC01 |
Notification of Clare Macmillan as a person with significant control on 14 March 2019
|
|
|
14 Mar 2019 |
PSC07 |
Cessation of David Philip Macmillan as a person with significant control on 14 March 2019
|
|
|
14 Mar 2019 |
TM01 |
Termination of appointment of David Philip Macmillan as a director on 14 March 2019
|
|