Wallsend
Tyne And Wear
NE28 9NZ
Secretary Name | Miss Lyndsey Ransom |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sunningdale Road Sunderland SR3 4HE |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
100 at £1 | Michael Taggart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,626 |
Cash | £45,278 |
Current Liabilities | £19,952 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
11 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
29 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 March 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-03-16
|
15 May 2014 | Registered office address changed from 24 Sunningdale Road Sunderland SR3 4HE on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 24 Sunningdale Road Sunderland SR3 4HE on 15 May 2014 (1 page) |
27 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 April 2014 | Annual return made up to 9 January 2014 Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 January 2014 Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 January 2014 Statement of capital on 2014-04-07
|
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Termination of appointment of Lyndsey Ransom as a secretary (1 page) |
8 November 2012 | Termination of appointment of Lyndsey Ransom as a secretary (1 page) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|