(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 079496000003, created on 18th May 2022
filed on: 23rd, May 2022
| mortgage
|
Free Download
(82 pages)
|
(CS01) Confirmation statement with no updates 14th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 14th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st March 2020 to 30th September 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079496000002, created on 29th August 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 079496000001, created on 20th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(41 pages)
|
(PSC04) Change to a person with significant control 14th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2018
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 31st March 2018 - the day director's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 1st January 2017
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 17th August 2016. New Address: Gable Cottage Bridle Path East Boldon NE36 0PA. Previous address: 73 Beckenham Avenue East Boldon Tyne and Wear NE36 0EQ
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 11th August 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th August 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 28th February 2013 to 31st March 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th February 2013 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2013 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(23 pages)
|