(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/24
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/02/24
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on 2022/02/23
filed on: 24th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/28
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/28
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ. Previous address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/28
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/28
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 12th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/05/03.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/28
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/28 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/19
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 18th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/28 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/03/28 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/28 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/03/28 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, September 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) 2011/09/05 - the day director's appointment was terminated
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/03/28 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 24th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/03/28 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/03/28 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/04/28 - the day secretary's appointment was terminated
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/03/28 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 15th, July 2009
| accounts
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 28th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/04/28 with shareholders record
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 2008/05/19 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/29 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/04/29 Director and secretary appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/04/2008 from unit 4 storey court transbritannia trading estate blaydon tyne and wear NE21 5NH
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2008
| incorporation
|
Free Download
(13 pages)
|