(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) On April 6, 2022 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2022 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2022
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(13 pages)
|
(PSC02) Notification of a person with significant control April 6, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 5, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084756970001, created on December 9, 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 5, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 1, 2017
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2017 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, June 2019
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates April 5, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 3, 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Wellington Road Gateshead NE11 9JL England to Unit B Hadrian Works Wellington Road Gateshead Tyne and Wear NE11 9JL on August 23, 2018
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Wellington Road Gateshead Tyne and Wear NE11 9HS England to Unit 2 Wellington Road Gateshead NE11 9JL on August 1, 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, June 2018
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on April 1, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 5, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 36 Stella Gill Industrial Estate Pelton Fell Chester Le Street County Durham DH2 2RQ to Unit 1 Wellington Road Gateshead Tyne and Wear NE11 9HS on May 5, 2016
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 5, 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 5, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 5, 2014. Old Address: 166 Westgarth Westgarth Newcastle upon Tyne NE4 5PJ United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|