(PSC04) Change to a person with significant control Thursday 25th April 2024
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th April 2024
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 25th April 2024
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 18th January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Wednesday 1st April 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st April 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 18th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co. Durham DL14 6HX to 7 st. Georges Road North Shields NE30 3JX on Thursday 18th October 2018
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th January 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, February 2017
| resolution
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 10th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 12th, July 2016
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(8 pages)
|
(SH03) Own shares purchase
filed on: 28th, June 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 11th April 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th January 2016.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 18th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Friday 22nd January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 18th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083663070001
filed on: 18th, June 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return made up to Saturday 18th January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 18th February 2013 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, January 2013
| incorporation
|
Free Download
(17 pages)
|