(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 30th September 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 27th November 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 20th September 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 20th September 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th September 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 20th September 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 30th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th July 2017. New Address: Baxter Place Baxter Place Seaton Delaval Whitley Bay NE25 0AP. Previous address: Unit 13 Atley Business Park Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 073934490011, created on 20th January 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073934490010, created on 18th December 2015
filed on: 8th, January 2016
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 30th September 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073934490009, created on 30th June 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th September 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073934490008
filed on: 5th, March 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 073934490007
filed on: 7th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 8th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th September 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 073934490005
filed on: 25th, September 2013
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 073934490006
filed on: 25th, September 2013
| mortgage
|
Free Download
(16 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 4
filed on: 10th, April 2013
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th September 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th September 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th September 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 24 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP United Kingdom on 18th January 2011
filed on: 18th, January 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2011 to 31st March 2012
filed on: 2nd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th October 2010
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th October 2010
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 6th October 2010 - the day director's appointment was terminated
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|