(CS01) Confirmation statement with no updates October 8, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 5, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit G1 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ United Kingdom to Unit G21, the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on April 5, 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit H1 Washington Business Centre Turbine Way Sunderland SR5 3NZ England to Unit G1 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on March 30, 2023
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 19, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 8, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 18, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from October 31, 2021 to March 31, 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 22, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Og03 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ England to Unit H1 Washington Business Centre Turbine Way Sunderland SR5 3NZ on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Of06 Washington Business Centre Turbine Way Sunderland SR5 3NZ England to Og03 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on July 5, 2019
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE England to Of06 Washington Business Centre Turbine Way Sunderland SR5 3NZ on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092745780001, created on June 19, 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control January 31, 2018
filed on: 1st, 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 no updates October 22, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Northumberland Square North Shields NE30 1PX to Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE on July 13, 2017
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2015: 60.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on October 22, 2014: 60.00 GBP
capital
|
|