(AP01) New director appointment on 2023/11/28.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/28.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/05/18
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/05/18
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/05/18
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/05/18
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019/08/05
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/05. New Address: Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX. Previous address: C/O Amt Business (Gateshead) Ltd Endurance House Colmet Court Queensway South Team Valley Trad Est Gateshead Tyne & Wear NE11 0EF
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/18
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/29
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/06/29
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/06/29 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/29.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/05/18
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/05/18
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/18 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/05/18 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2014/12/16. New Address: C/O Amt Business (Gateshead) Ltd Endurance House Colmet Court Queensway South Team Valley Trad Est Gateshead Tyne & Wear NE11 0EF. Previous address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH
filed on: 16th, December 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/18 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/05/18 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2013/03/31, originally was 2013/05/31.
filed on: 21st, May 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/05/21.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2012
| incorporation
|
Free Download
(21 pages)
|
(TM01) 2012/05/18 - the day director's appointment was terminated
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|