(AD01) Registered office address changed from 189 King George Road South Shields NE34 0EX England to 169 Sunderland Road South Shields NE34 6AD on Thursday 9th November 2023
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 17th September 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed paul james wann LTDcertificate issued on 23/05/23
filed on: 23rd, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 23rd May 2023.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 58 Harton House Road South Shields Tyne and Wear NE34 6ED England to 189 King George Road South Shields NE34 0EX on Friday 30th April 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 18th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 18th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 1st July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to 58 Harton House Road South Shields Tyne and Wear NE34 6ED on Thursday 16th July 2015
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 26th June 2014 from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 3RR England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|