(AD01) Address change date: 2023/11/28. New Address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: Unit 205 Tedco Business Centre Viking Industrial Estate Jarrow Tyne & Wear NE32 3DT England
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2023/01/31 to 2023/03/31
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/11
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2022/02/28
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/11
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2021/10/19 - the day director's appointment was terminated
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/10/20
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/10/20
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/01/11
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/03/04
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/02
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/02/12. New Address: Unit 205 Tedco Business Centre Viking Industrial Estate Jarrow Tyne & Wear NE32 3DT. Previous address: C/O Chapmans Suite 35 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/08
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) 2019/01/31 - the day director's appointment was terminated
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/01/08
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/01/08
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/08 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2016/01/19
capital
|
|
(CH01) On 2015/01/09 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/09 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Unit 205 Jarrow Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/01/09 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/01/08 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/08 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/08 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Unit 205 Jarrow Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT. Previous address: Unit 205 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/08 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/08 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2014/01/17
capital
|
|
(CH01) On 2013/01/16 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/16 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/16 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2013
| incorporation
|
Free Download
(9 pages)
|