(CS01) Confirmation statement with no updates 11th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 8 Elmwood Street Houghton Le Spring DH4 6AU England on 12th April 2023 to 8 Elmwood Street Fencehouses Houghton-Le-Spring DH4 6AU
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England on 12th April 2023 to 8 Elmwood Street Houghton Le Spring DH4 6AU
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th November 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st January 2021 from 29th January 2021
filed on: 31st, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th November 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 29th November 2018 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH England on 6th February 2019 to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th November 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 132 Whitley Road Whitley Bay NE26 2NA England on 12th September 2018 to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 078454220003, created on 16th January 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078454220002, created on 13th January 2017
filed on: 16th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 203 Park View Whitley Bay Tyne & Wear NE26 3rd on 27th October 2016 to 132 Whitley Road Whitley Bay NE26 2NA
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH03) On 25th October 2016 secretary's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 25th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th November 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th November 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st January 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 1st February 2013 from 30th November 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, June 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th November 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 19th November 2012
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Victoria Square Whitby North Yorkshire YO21 1EA United Kingdom on 19th November 2012
filed on: 19th, November 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th November 2012
filed on: 19th, November 2012
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 19th November 2012
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 19th November 2012, company appointed a new person to the position of a secretary
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, November 2011
| incorporation
|
Free Download
(7 pages)
|