(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th June 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 46 Links Road North Shields NE30 3DX England to 19 Coppice Place Newcastle upon Tyne NE12 9DA on Friday 27th March 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 14th March 2020.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 14th March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 12th March 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 1st March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 14th March 2020.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 10th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Coppice Place Forest Gate Newcastle upon Tyne NE12 9DA to 46 Links Road North Shields NE30 3DX on Wednesday 22nd January 2020
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Links Road North Shields NE30 3DX England to 46 Links Road North Shields NE30 3DX on Wednesday 22nd January 2020
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th January 2020.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st January 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 26th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 19 Coppice Place Forest Gate Newcastle upon Tyne NE12 9DA England to 19 Coppice Place Forest Gate Newcastle upon Tyne NE12 9DA on Tuesday 30th June 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(AD01) Registered office address changed from 19 19 Coppice Place Forest Gate Tyne and Wear England to 19 Coppice Place Forest Gate Newcastle upon Tyne NE12 9DA on Tuesday 30th June 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 53 Waterloo Road Wellfield Whitley Bay Tyne and Wear NE25 9JE to 19 19 Coppice Place Forest Gate Tyne and Wear on Tuesday 25th November 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 16th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 11th June 2014 from 46 Links Road Cullercoats North Shields Tyne and Wear NE30 3DX
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th June 2014.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 16th June 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 16th June 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 16th June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 17th, October 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/06/2009 to 31/08/2009
filed on: 14th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 16th June 2009
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, June 2008
| incorporation
|
Free Download
(13 pages)
|