(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On August 25, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 25, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY. Change occurred on August 25, 2022. Company's previous address: 2 Lambton Road Jesmond Newcastle upon Tyne NE2 4RX United Kingdom.
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 25, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on July 30, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 16, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Lambton Road Jesmond Newcastle upon Tyne NE2 4RX. Change occurred on January 31, 2018. Company's previous address: Grandy's Knowe Bardon Mill Hexham NE47 7AF.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 11, 2016: 100.00 GBP
capital
|
|
(AD03) Registered inspection location new location: C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 21, 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 12, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on July 17, 2013: 100.00 GBP
filed on: 25th, July 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, July 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, July 2013
| resolution
|
Free Download
(24 pages)
|
(AP01) On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 25th, April 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 24, 2013
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(36 pages)
|