(CS01) Confirmation statement with updates 17th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 117756000001 in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 31st March 2023. New Address: Kirkley Sawmill Ponteland Newcastle upon Tyne NE20 0BD. Previous address: Stanton House Stanton Morpeth Northumberland NE65 8PS United Kingdom
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 117756000001, created on 28th June 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(26 pages)
|
(AP03) New secretary appointment on 16th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd May 2019
filed on: 22nd, May 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd May 2019. New Address: Stanton House Stanton Morpeth Northumberland NE65 8PS. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(TM01) 21st May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) 21st May 2019 - the day secretary's appointment was terminated
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, January 2019
| incorporation
|
Free Download
(33 pages)
|