(AP01) New director appointment on Wednesday 11th October 2023.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 23rd October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 23rd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 23rd October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Grange Road West Jarrow NE32 3JA. Change occurred on Monday 4th September 2023. Company's previous address: St Marks House Randolph Street Jarrow Tyne & Wear NE32 3AQ.
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th July 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th July 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 30th June 2017.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th July 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Monday 29th July 2013
capital
|
|
(AP01) New director appointment on Thursday 4th July 2013.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th July 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, July 2011
| incorporation
|
Free Download
(15 pages)
|