(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th April 2023.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st April 2023
filed on: 2nd, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 6th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 1st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st March 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 19th March 2019.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th March 2019.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th March 2019.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 24th March 2017.
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th March 2017.
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th March 2017.
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 66 Hotspur Street North Shields NE30 4EJ. Change occurred on Friday 24th March 2017. Company's previous address: Letsafe House 6 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 9th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 6th February 2015
capital
|
|
(AD01) New registered office address Letsafe House 6 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX. Change occurred on Friday 6th February 2015. Company's previous address: 8 Percy Park Road North Shields Tyne and Wear NE30 4LY.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(1 page)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Friday 2nd August 2013 from a1 Marquis Court Team Valley Gateshead Gateshead Tyne and Wear NE11 0RU United Kingdom
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 23rd December 2011.
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 23rd December 2011
filed on: 23rd, December 2011
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Wednesday 3rd August 2011) of a member
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th January 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 11th January 2011 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, November 2010
| incorporation
|
Free Download
(20 pages)
|