(AP01) New director was appointed on 15th February 2024
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 15th February 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th February 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th February 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th February 2024. New Address: 761 Wilmslow Road Manchester M20 6RN. Previous address: Unit 2 Old Tarmac Yard Brunswick Industrial Estate Brunswick Tyne & Wear NE13 7BA
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd August 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd August 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 27th September 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th April 2016
filed on: 7th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 14th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 27th November 2014. New Address: Unit 2 Old Tarmac Yard Brunswick Industrial Estate Brunswick Tyne & Wear NE13 7BA. Previous address: C/O Steedman & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(35 pages)
|