(CS01) Confirmation statement with no updates 2023-12-17
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW. Change occurred on 2023-11-03. Company's previous address: Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead NE11 0RY England.
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 17th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead NE11 0RY. Change occurred on 2023-06-05. Company's previous address: 52 Fowler Street Fowler Street South Shields NE33 1PG United Kingdom.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-17
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-12-17
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 8th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-12-17
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Fowler Street Fowler Street South Shields NE33 1PG. Change occurred on 2019-12-18. Company's previous address: Fao Newton and Co, Jarrow Business Centre Viking Business Park Jarrow Tyne and Wear NE32 3DT England.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-17
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-12-17
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-12-17 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-17
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-11-19
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2018-11-19
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-11-19
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-14
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-14
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-14
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2018-11-06: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|