(PSC04) Change to a person with significant control Wed, 7th Feb 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Feb 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Feb 2024. New Address: 23 Waterville Grove Ashington NE63 9GU. Previous address: 7 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on Sat, 1st Oct 2022
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 8th Aug 2022. New Address: 7 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS. Previous address: Eider View Links Quarry Newbiggin-by-the-Sea NE64 6XQ
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Aug 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Aug 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 28th Apr 2014. Old Address: 7 Nightingale Place Stanley County Durham DH9 6XG United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Fri, 11th Apr 2014: 1.00 GBP
capital
|
|
(TM01) Fri, 11th Apr 2014 - the day director's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|