(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 26th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106588510005, created on Friday 4th March 2022
filed on: 21st, March 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th March 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th March 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on Wednesday 5th September 2018
filed on: 28th, June 2019
| capital
|
Free Download
(8 pages)
|
(CH01) On Thursday 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 117 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN. Change occurred on Monday 11th March 2019. Company's previous address: 511 Durham Road Gateshead NE9 5EY United Kingdom.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 26th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106588510004, created on Friday 4th May 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 106588510002, created on Wednesday 19th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 106588510003, created on Wednesday 19th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 106588510001, created on Tuesday 20th June 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 20th March 2017
filed on: 20th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2017
| incorporation
|
Free Download
(21 pages)
|