(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085272290013, created on Monday 20th November 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 085272290012, created on Friday 8th September 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 085272290010, created on Friday 8th September 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 085272290011, created on Friday 8th September 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(39 pages)
|
(CH01) On Monday 11th July 2022 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085272290009, created on Wednesday 5th April 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Friday 31st March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 11th July 2022
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Mowbray Road Sunderland SR2 8EW to Hallgate House 9 Grange Terrace Sunderland SR2 7DF on Wednesday 1st February 2023
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085272290007, created on Monday 30th January 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 085272290008, created on Monday 30th January 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085272290006, created on Thursday 5th January 2023
filed on: 7th, January 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 085272290005, created on Thursday 5th January 2023
filed on: 7th, January 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 085272290004, created on Friday 9th December 2022
filed on: 12th, December 2022
| mortgage
|
Free Download
(38 pages)
|
(PSC07) Cessation of a person with significant control Saturday 12th September 2020
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 12th September 2020
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 12th September 2020
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 12th September 2020
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 21.00 GBP is the capital in company's statement on Saturday 12th September 2020
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On Tuesday 18th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th January 2022.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th May 2021.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 16th May 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th May 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 16th May 2021 director's details were changed
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 16th May 2021 director's details were changed
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 16th May 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085272290003, created on Monday 1st February 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085272290002, created on Monday 24th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 085272290001, created on Friday 17th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 13th May 2016 with full list of members
filed on: 22nd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st May 2014 to Wednesday 30th April 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 14th May 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17a Bell Villas Newcastle upon Tyne NE20 9BD to 17 Mowbray Road Sunderland SR2 8EW on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 13th May 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 26th May 2014
capital
|
|
(AP01) New director appointment on Wednesday 23rd April 2014.
filed on: 23rd, April 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2013
| incorporation
|
Free Download
(25 pages)
|