(CH01) On Tue, 1st Aug 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On Tue, 4th Dec 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 063116430005, created on Tue, 17th Jul 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 063116430004, created on Tue, 17th Jul 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Jul 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Jul 2017. New Address: 6a/B Throckley Way Middlefields Industrial Estate South Shields NE34 0NU. Previous address: Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 063116430003, created on Fri, 4th Mar 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jul 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 13th Jul 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 1100.00 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sat, 13th Jul 2013
filed on: 17th, February 2014
| document replacement
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 1,100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 13th Jul 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 13th Jul 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 26th Jan 2010. Old Address: , Unit 203, Tedco Business Works, Henry Robson Way, Station Road, South Shields, Tyne & Wear, NE33 1RF
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 13th Jul 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 7th, April 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On Wed, 10th Sep 2008 Appointment terminated secretary
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 10th Sep 2008 Appointment terminated director
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Sep 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 4th Sep 2008 with shareholders record
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 15th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 15th, August 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Fri, 13th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 13th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2007
| incorporation
|
Free Download
(13 pages)
|