(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, April 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th Jan 2024. New Address: Derwent House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0NL. Previous address: Bridge House 96 High West Street Gateshead NE8 1NA United Kingdom
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111713460003, created on Wed, 11th Jan 2023
filed on: 13th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(TM01) Mon, 1st Aug 2022 - the day director's appointment was terminated
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Fri, 21st Jan 2022 secretary's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 21st Jan 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 20th Jan 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 22nd Sep 2020 - the day secretary's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Jan 2019 to Sun, 30th Jun 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Aug 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Aug 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Feb 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Feb 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 111713460002, created on Fri, 29th Mar 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111713460001, created on Tue, 8th Jan 2019
filed on: 8th, January 2019
| mortgage
|
Free Download
(43 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2018
| incorporation
|
Free Download
(31 pages)
|