(CS01) Confirmation statement with no updates 2024-02-08
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-05-30
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-08
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-02-08
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-02-08
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 172-174 Albert Road Jarrow NE32 5JA England to 29 Garthfield Crescent Garthfield Crescent Newcastle upon Tyne NE5 2LY on 2021-02-09
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 172-174 Albert Road Jarrow NE32 5JA on 2020-03-04
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-08
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083948840002, created on 2020-02-19
filed on: 20th, February 2020
| mortgage
|
Free Download
(24 pages)
|
(PSC02) Notification of a person with significant control 2020-02-07
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-07
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-02-07
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-02-07
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-07
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 10th, February 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 083948840001 in full
filed on: 15th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-08
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-02-08
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-02-10
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-02-10
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 15th, January 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2017-06-30
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-02-10: 100.00 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-08
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 18th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-02-08 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2016-01-01 secretary's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 2015-12-09
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-02-08 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-12: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-05-28
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-24
filed on: 24th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-02-08 with full list of members
filed on: 16th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-16: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-07-31
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2014-02-28 to 2014-05-31
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 083948840001
filed on: 1st, May 2013
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(21 pages)
|