Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-01-06 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2023-12-05 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-11-27 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
2021-08-07 |
delete address OFFICE 2 SAFESTORE COLIMA AVENUE SUNDERLAND ENGLAND SR5 3XF |
2021-08-07 |
insert address OFFICE 2/3 BIRTLEY BUSINESS CENTRE STATION LANE BIRTLEY ENGLAND DH3 1QT |
2021-08-07 |
update registered_address |
2021-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM
OFFICE 2 SAFESTORE
COLIMA AVENUE
SUNDERLAND
SR5 3XF
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
delete address OFFICE SUITE 101 DESIGN WORKS WILLIAM STREET GATESHEAD TYNE AND WEAR ENGLAND NE10 0JP |
2020-02-07 |
delete sic_code 18201 - Reproduction of sound recording |
2020-02-07 |
delete sic_code 18202 - Reproduction of video recording |
2020-02-07 |
insert address OFFICE 2 SAFESTORE COLIMA AVENUE SUNDERLAND ENGLAND SR5 3XF |
2020-02-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2020-02-07 |
update registered_address |
2020-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2020 FROM
OFFICE SUITE 101 DESIGN WORKS
WILLIAM STREET
GATESHEAD
TYNE AND WEAR
NE10 0JP
ENGLAND |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
2019-09-07 |
update account_ref_day 31 => 30 |
2019-09-07 |
update account_ref_month 12 => 6 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2021-03-31 |
2019-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-08-12 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019 |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MISS KAREN TERRY |
2019-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN TERRY |
2019-07-01 |
update statutory_documents CESSATION OF LIAM ROBERT ERRINGTON AS A PSC |
2019-07-01 |
update statutory_documents CESSATION OF ROBERT ERRINGTON AS A PSC |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM ERRINGTON |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ERRINGTON |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIAM ERRINGTON |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ERRINGTON |
2017-01-24 |
update statutory_documents SECRETARY APPOINTED MR LIAM ROBERT ERRINGTON |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ERRINGTON |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN ERRINGTON |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address 35 FREDERICK STREET SUNDERLAND SR1 1LN |
2016-05-12 |
insert address OFFICE SUITE 101 DESIGN WORKS WILLIAM STREET GATESHEAD TYNE AND WEAR ENGLAND NE10 0JP |
2016-05-12 |
update registered_address |
2016-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
35 FREDERICK STREET
SUNDERLAND
SR1 1LN |
2016-02-08 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-08 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-25 |
update statutory_documents 09/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-01-19 |
update statutory_documents 09/01/15 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 35 FREDERICK STREET SUNDERLAND UNITED KINGDOM SR1 1LN |
2014-02-07 |
insert address 35 FREDERICK STREET SUNDERLAND SR1 1LN |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-01-09 |
update statutory_documents 09/01/14 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
insert sic_code 18201 - Reproduction of sound recording |
2013-06-24 |
insert sic_code 18202 - Reproduction of video recording |
2013-06-24 |
update returns_last_madeup_date null => 2013-01-09 |
2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-01-14 |
update statutory_documents 09/01/13 FULL LIST |
2012-02-28 |
update statutory_documents CURRSHO FROM 31/01/2013 TO 31/12/2012 |
2012-01-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |