(CS01) Confirmation statement with no updates July 3, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates July 3, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on December 17, 2021
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 6, 2021 new director was appointed.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 6, 2021 new director was appointed.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 6, 2021 new director was appointed.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2021 to March 31, 2021
filed on: 16th, March 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 3, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control May 1, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 25, 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 30, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 10, 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to August 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on July 3, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 3, 2017
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates June 20, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to August 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 3rd, June 2016
| annual return
|
Free Download
(22 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to July 30, 2014
filed on: 28th, April 2016
| document replacement
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, April 2016
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, April 2016
| resolution
|
Free Download
(42 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 8th, April 2016
| document replacement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to August 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on October 31, 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ. Change occurred on August 4, 2015. Company's previous address: 10 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to July 31, 2014 (was August 31, 2014).
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 19, 2015) of a secretary
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 19, 2015 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 17, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE. Change occurred on September 10, 2014. Company's previous address: The Axis Building Maingate, Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ.
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 15, 2014: 115200.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 13th, August 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 29, 2014: 115200.00 GBP
filed on: 24th, February 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|