(CS01) Confirmation statement with no updates 2023/07/29
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/29
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/02/03. New Address: 21 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ. Previous address: 21 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QW England
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/27. New Address: 21 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QW. Previous address: 100 Howard Street North Shields Tyne and Wear NE30 1NA England
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/30
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/16
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/07/16
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/07/16
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2017/07/12 - the day director's appointment was terminated
filed on: 16th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/17
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/05/16.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/03/15 - the day secretary's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/03/15
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/04
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2016/08/04 - the day director's appointment was terminated
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/29. New Address: 100 Howard Street North Shields Tyne and Wear NE30 1NA. Previous address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/11/30
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/11/15 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
(AD01) Address change date: 2015/10/29. New Address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY. Previous address: 4 Tyne View Newcastle upon Tyne NE15 8DE
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/03/01.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/15 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2013/12/01 secretary's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/02.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/06/03 - the day director's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/08/06. New Address: 4 Tyne View Newcastle upon Tyne NE15 8DE. Previous address: Flat 2 42 Alma Place North Shields Tyne and Wear NE29 0LY United Kingdom
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/06.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2013
| incorporation
|
Free Download
(8 pages)
|