(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st March 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 31st March 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 31st March 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 1st July 2016
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 31st March 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 4th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 10th January 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 4th February 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 3rd May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF. Change occurred on Thursday 21st March 2019. Company's previous address: Arms Evertyne House Quay Road Dun Cow Quay Blyth Northumberland NE24 2AS.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th December 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th June 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 29th July 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 31st January 2015 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moore Bennett Ltd 15 Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 27th January 2014 from 40 Apex Business Village Newcastle upon Tyne Tyne and Wear NE23 7BF
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|