(CS01) Confirmation statement with no updates 2024/01/07
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Enterprise House Kingsway Kingsway Team Valley Trading Estate Gateshead NE11 0SR. Previous address: 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) 2023/10/31 - the day director's appointment was terminated
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 12th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2023/02/28 to 2023/05/31
filed on: 12th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) 2022/11/18 - the day director's appointment was terminated
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/07
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 3rd, August 2022
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 2021/02/28
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/07
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/28
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 9th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2021/06/24.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2021/02/28
filed on: 22nd, March 2021
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, March 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/28.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 171.64 GBP is the capital in company's statement on 2021/02/28
filed on: 17th, March 2021
| capital
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, March 2021
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, March 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, March 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/03/01
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY. Previous address: Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 25th, January 2021
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2020/11/2096.00 GBP
filed on: 25th, January 2021
| capital
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2020/11/20
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/07
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 25th, January 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, December 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2020
| capital
|
Free Download
(2 pages)
|
(TM01) 2020/10/14 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/07
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 5th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2019/06/08. New Address: Enterprise House Kingsway Team Valley Trading Estate Gateshead NE11 0SR. Previous address: E.Volve Centre Cygnet Way Rainton Bridge South Houghton Le Spring Tyne and Wear DH4 5QY
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/07
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/01/23 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/07/20 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 10th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018/01/07
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN. Previous address: Somerford Buildings Norfolk Street Sunderland SR1 1EE England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/12.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 111.00 GBP is the capital in company's statement on 2017/09/14
filed on: 19th, October 2017
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 26th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Somerford Buildings Norfolk Street Sunderland SR1 1EE. Previous address: Somerford Buildings Norfolk Street Sunderland SR1 1EE England
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Somerford Buildings Norfolk Street Sunderland SR1 1EE
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/07
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/10/31.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) 86.00 GBP is the capital in company's statement on 2016/05/12
filed on: 23rd, May 2016
| capital
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2016/02/29. Originally it was 2016/01/31
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/07 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/09/24. New Address: E.Volve Centre Cygnet Way Rainton Bridge South Houghton Le Spring Tyne and Wear DH4 5QY. Previous address: Somerford Buildings Norfolk Street Sunderland SR1 1EE United Kingdom
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, August 2015
| incorporation
|
Free Download
(26 pages)
|
(AP01) New director appointment on 2015/07/07.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 86.00 GBP is the capital in company's statement on 2015/07/07
filed on: 28th, July 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, July 2015
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 7th, January 2015
| incorporation
|
Free Download
(23 pages)
|