(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2024/01/04.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/01/04
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/11/24
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/11/24
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/11/24
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/11/24
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/11/24.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/08
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom on 2023/02/03 to 5a Station Terrace East Boldon NE36 0LJ
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/08
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090600100005, created on 2021/08/17
filed on: 20th, August 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 090600100004, created on 2021/07/23
filed on: 23rd, July 2021
| mortgage
|
Free Download
(42 pages)
|
(AP01) New director appointment on 2021/03/04.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/04
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/08
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/03/04
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 090600100002 satisfaction in full.
filed on: 25th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090600100001 satisfaction in full.
filed on: 25th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090600100003 satisfaction in full.
filed on: 2nd, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/28
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/05/28
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/05/28
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2017/05/22
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 090600100003, created on 2017/11/28
filed on: 4th, December 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 090600100002, created on 2017/11/24
filed on: 28th, November 2017
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2017/05/28
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/28
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/15
capital
|
|
(AP03) On 2016/02/01, company appointed a new person to the position of a secretary
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090600100001, created on 2016/02/05
filed on: 5th, February 2016
| mortgage
|
Free Download
|
(AD01) Change of registered address from 4 Tyne View Lemington Newcastle upon Tyne Tyne and Wear NE15 8DE on 2015/10/12 to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/08/01
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/28
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
(AP01) New director appointment on 2015/08/01.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 19th, August 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/28
capital
|
|