(CS01) Confirmation statement with updates December 15, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 15, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control December 10, 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 10, 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 8, 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 27, 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 9, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD04) Registers new location: A21 Stonehills Complex Shields Road Pelaw Gateshead Tyne & Wear NE10 0HW.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 9, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 26, 2016: 6000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 9, 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On January 8, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 4, 2014 new director was appointed.
filed on: 18th, July 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, July 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 4, 2014: 6000.00 GBP
filed on: 18th, July 2014
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, July 2014
| capital
|
Free Download
(2 pages)
|
(AP01) On July 4, 2014 new director was appointed.
filed on: 18th, July 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088391480001
filed on: 12th, April 2014
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(15 pages)
|