(CS01) Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 21st Sep 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Sep 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 21st Sep 2021 secretary's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060235340001, created on Thu, 27th Jul 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(18 pages)
|
(AD01) Change of registered address from Unit 1 Glover Network Centre Spire Road Washington Tyne and Wear NE37 3HB on Tue, 27th Jun 2017 to Unit 2B Hylton Park Sunderland Tyne and Wear SR5 3HD
filed on: 27th, June 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jan 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Jan 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jan 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 15th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jan 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 23rd Feb 2012. Old Address: Unit 306 Tedco Business Centre Viking Industrial Park Blackett Street Jarrow Tyne and Wear NE32 3DT United Kingdom
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jan 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Jan 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jan 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 01/04/2009 from unit 217 tedco business centre viking industrial park blackett street jarrow tyne and wear NE32 3DT
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 23rd Jan 2009 with complete member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 10th Jan 2008 with complete member list
filed on: 10th, January 2008
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 10th Jan 2008 with complete member list
filed on: 10th, January 2008
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 98 shares on Fri, 6th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Fri, 6th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/03/07 from: 54 highfield road south shields NE34 6HD
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/03/07 from: 54 highfield road south shields NE34 6HD
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Sat, 20th Jan 2007 New secretary appointed;new director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Sat, 9th Dec 2006. Value of each share 1 £, total number of shares: 2.
filed on: 20th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Sat, 20th Jan 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Sat, 9th Dec 2006. Value of each share 1 £, total number of shares: 2.
filed on: 20th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Sat, 20th Jan 2007 New secretary appointed;new director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 20th Jan 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 11th Dec 2006 Secretary resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 11th Dec 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 11th Dec 2006 Secretary resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 11th Dec 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(9 pages)
|