(MR01) Registration of charge 083645040004, created on Thursday 28th March 2024
filed on: 3rd, April 2024
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083645040003, created on Wednesday 3rd January 2024
filed on: 4th, January 2024
| mortgage
|
Free Download
(56 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Beda House Clough Dene Tantobie Stanley DH9 9PN. Change occurred on Wednesday 22nd April 2020. Company's previous address: 96 Oakfield Road Whickham Newcastle upon Tyne NE16 5QU.
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 083645040001 satisfaction in full.
filed on: 10th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083645040002 satisfaction in full.
filed on: 10th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 20th June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 1st September 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st September 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th March 2016
capital
|
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st January 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083645040002, created on Friday 22nd May 2015
filed on: 11th, June 2015
| mortgage
|
Free Download
(40 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st January 2014 to Wednesday 31st July 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 17th February 2014
capital
|
|
(AD01) Change of registered office on Thursday 1st August 2013 from Beda House Clough Dene Tantobie, Stanley Co. Durham DH9 9PN England
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083645040001
filed on: 23rd, July 2013
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(8 pages)
|