(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 10, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093021290005, created on August 17, 2023
filed on: 23rd, August 2023
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093021290004, created on March 16, 2023
filed on: 23rd, March 2023
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 10, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 216 Hylton Road Sunderland Tyne & Wear SR4 7UZ England to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ at an unknown date
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 216 Hylton Road Sunderland Tyne & Wear SR4 7UZ.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093021290003, created on March 26, 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093021290002, created on October 2, 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 22, 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 22, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ England to 216 Hylton Road Sunderland Tyne & Wear SR4 7UZ at an unknown date
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 20, 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 20, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 20, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 20, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 31, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 14, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093021290001, created on November 11, 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: February 9, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 9, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 10, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(9 pages)
|
(CH01) On May 31, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(19 pages)
|