(CS01) Confirmation statement with updates Mon, 9th Oct 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 28th Mar 2023. New Address: Hadrian Yard East Potter Street Wallsend NE28 6UE. Previous address: 3 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX England
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed cjm partnership LTDcertificate issued on 07/04/22
filed on: 7th, April 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, April 2022
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098222300001, created on Mon, 20th Dec 2021
filed on: 4th, January 2022
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 19th Feb 2020. New Address: 3 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX. Previous address: The Town Hall High Street East Wallsend NE28 7AT England
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 30th Sep 2019. New Address: The Town Hall High Street East Wallsend NE28 7AT. Previous address: 46 Foxfield Close Kenton Bank Heath Newcastle upon Tyne NE13 8AY England
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Oct 2018. New Address: 46 Foxfield Close Kenton Bank Heath Newcastle upon Tyne NE13 8AY. Previous address: 11 Heron Crescent Newcastle upon Tyne Tyne and Wear NE13 9DA
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Feb 2017 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Feb 2017 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Feb 2017. New Address: 11 Heron Crescent Newcastle upon Tyne Tyne and Wear NE13 9DA. Previous address: 7 Courtney Court Newcastle NE3 2UB United Kingdom
filed on: 23rd, February 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Tue, 13th Oct 2015: 2.00 GBP
capital
|
|