(AA) Total exemption full company accounts data drawn up to January 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates January 9, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2023 to January 30, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: June 17, 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 17, 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1054 Shields Road Newcastle upon Tyne NE6 4SR England to 1050 Shields Road Newcastle upon Tyne NE6 4SR on May 4, 2020
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1054 Shields Road Newcastle upon Tyne NE6 4SR England to 1054 Shields Road Newcastle upon Tyne NE6 4SR on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1054 Shields Road Shields Road Newcastle upon Tyne NE6 4SR England to 1054 Shields Road Newcastle upon Tyne NE6 4SR on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1050 Shields Road Walkerville Newcastle upon Tyne Tyne & Wear NE6 4SR United Kingdom to 1054 Shields Road Shields Road Newcastle upon Tyne NE6 4SR on March 27, 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 22, 2014
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 22, 2014 new director was appointed.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(17 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 2, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control April 6, 2016
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from Jarrow Business Centre Viking Industrial Park Wagonway Road Jarrow Tyne and Wear NE32 3DT to 1050 Shields Road Walkerville Newcastle upon Tyne Tyne & Wear NE6 4SR on February 8, 2017
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 9, 2016, no shareholders list
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to January 9, 2015, no shareholders list
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 22, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(18 pages)
|
(AD01) Company moved to new address on January 29, 2014. Old Address: Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 9, 2014, no shareholders list
filed on: 15th, January 2014
| annual return
|
Free Download
(2 pages)
|