(AA) Micro company accounts made up to 2023-02-28
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-02-08
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-08
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-11-30
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-11-30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-30
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-30
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-11-30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Southfield 71D Stanhope Road South Darlington DL3 7SF. Change occurred on 2022-11-30. Company's previous address: 13 Orchard Road Darlington DL3 6HS England.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-11-30
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-02-08
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-03-23
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-23
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Orchard Road Darlington DL3 6HS. Change occurred on 2021-03-23. Company's previous address: 3 Maynard Street Newcastle upon Tyne Tyne and Wear NE13 9BY England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-01 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-07-01 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Maynard Street Newcastle upon Tyne Tyne and Wear NE13 9BY. Change occurred on 2021-02-10. Company's previous address: Loft 29 the Turnbull Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1NA.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-08
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-06-30
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-30
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-26
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-26
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CH01) On 2019-02-14 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Loft 29 the Turnbull Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1NA. Change occurred on 2019-04-01. Company's previous address: 2 Marwood View, Cotherstone 2 Marwood View Cotherstone Barnard Castle Durham DL12 9PP United Kingdom.
filed on: 1st, April 2019
| address
|
Free Download
(2 pages)
|
(CH01) On 2019-02-14 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2018
| incorporation
|
Free Download
(13 pages)
|