(AD01) Address change date: Fri, 15th Sep 2023. New Address: Swallow House Parsons Road Washington NE37 1EZ. Previous address: A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Mon, 17th Apr 2023 - the day director's appointment was terminated
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jul 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Aug 2021. New Address: A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ. Previous address: 1st Floor Portland House Belmont Business Park Durham DH1 1TW
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077173780002, created on Fri, 17th May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(58 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 3rd Mar 2016. New Address: 1st Floor Portland House Belmont Business Park Durham DH1 1TW. Previous address: Fram Well House Framwelgate Durham City County Durham DH1 5SU
filed on: 3rd, March 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Jul 2014: 50000.00 GBP
filed on: 3rd, November 2014
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, November 2014
| incorporation
|
Free Download
(30 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Jan 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077173780001, created on Fri, 1st Aug 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(23 pages)
|
(AD01) Company moved to new address on Fri, 4th Jul 2014. Old Address: Unit 19J White Rose Way Follingsby Park Gateshead NE10 8YX England
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jul 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jul 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(7 pages)
|