(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On 11th April 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2nd August 2017
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(13 pages)
|
(AD02) Single Alternative Inspection Location changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England at an unknown date to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 4th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd August 2017
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th April 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd October 2018
filed on: 3rd, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period extended from 31st July 2018 to 31st August 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 31st July 2017 from 31st May 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Dewhurst Terrace Sunniside Newcastle upon Tyne Tyne and Wear NE16 5LP on 16th August 2017 to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 075935970002, created on 2nd August 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 075935970001, created on 2nd August 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2nd August 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd August 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd August 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS at an unknown date
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th April 2016: 534000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th April 2015: 534000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 2nd, April 2012
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, April 2012
| resolution
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 1st June 2011: 534000.00 GBP
filed on: 21st, March 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th April 2012 to 31st May 2012
filed on: 28th, October 2011
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|