(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 14, 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 130 Hedworth Lane Jarrow NE32 4LH United Kingdom to 25 Coquet Street Jarrow NE32 5SW on April 18, 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 14, 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 East View Hebburn NE31 2TQ England to 130 Hedworth Lane Jarrow NE32 4LH on August 5, 2022
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 1, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 7 Eastview Hebburn Tyne and Wear NE31 2TQ England to 7 East View Hebburn NE31 2TQ on May 5, 2020
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Durham Drive Jarrow NE32 4TG United Kingdom to 7 7 Eastview Hebburn Tyne and Wear NE31 2TQ on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111914560001, created on July 10, 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(CH01) On February 7, 2018 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 7, 2018
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2018
| incorporation
|
Free Download
(39 pages)
|