(CS01) Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 28th Sep 2017 to Sun, 31st Dec 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Jan 2018. New Address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY. Previous address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd May 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd May 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd May 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd May 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd May 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sun, 4th Jun 2017. New Address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS. Previous address: 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Jan 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Sep 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 29th Sep 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092288820002, created on Fri, 9th Oct 2015
filed on: 10th, October 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 092288820001, created on Wed, 16th Sep 2015
filed on: 26th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|