(CS01) Confirmation statement with updates Friday 24th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 16th February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th November 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Chapel House Westoe Village South Shields NE33 3EQ. Change occurred on Thursday 21st November 2019. Company's previous address: 4 Chapel House Westoe Village South Shields Tyne and Wear NE33 3EQ England.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th November 2019.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 26th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 20th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Chapel House Westoe Village South Shields Tyne and Wear NE33 3EQ. Change occurred on Friday 19th May 2017. Company's previous address: Chapel House, Westoe Village South Shields Tyne & Wear NE33 3EQ.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 18th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 18th May 2017) of a secretary
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th May 2017.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd February 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd February 2017.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 20th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 25th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th November 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 25th November 2010) of a secretary
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th November 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 14th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 15th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th November 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 5th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Friday 12th December 2008 - Annual return with full member list
filed on: 12th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/12/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 11th December 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 11th December 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(13 pages)
|