(CS01) Confirmation statement with updates Sat, 13th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 31st Mar 2023
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 31st Mar 2023
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Dec 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 15th Dec 2023. New Address: 15 Front Street Sherburn Hill Durham County Durham DH6 1PA. Previous address: 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL England
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094929990011, created on Tue, 18th Jan 2022
filed on: 18th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094929990010, created on Fri, 26th Feb 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Sep 2019
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 19th Nov 2018
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jan 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094929990009, created on Tue, 10th Nov 2020
filed on: 11th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094929990008, created on Tue, 10th Nov 2020
filed on: 11th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094929990006, created on Thu, 10th Sep 2020
filed on: 14th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094929990007, created on Thu, 10th Sep 2020
filed on: 14th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094929990005, created on Thu, 5th Mar 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094929990004, created on Fri, 24th Jan 2020
filed on: 27th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094929990003, created on Tue, 21st Jan 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094929990002, created on Tue, 21st Jan 2020
filed on: 22nd, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094929990001, created on Mon, 20th Jan 2020
filed on: 21st, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 3rd May 2019. New Address: 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL. Previous address: 55 Marden Road Whitley Bay Tyne and Wear NE26 2JW United Kingdom
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 17th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 19th Nov 2018 - the day director's appointment was terminated
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(8 pages)
|