(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 24th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 24th February 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 17th January 2020.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th January 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 24th October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 24th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 4th May 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 4th May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st June 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England to Unit 3 Holystone Trading Estate Hebburn Tyne and Wear NE31 1BJ on Tuesday 18th July 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st June 2017.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Saturday 31st October 2015
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 18th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Orchid Gardens South Shields Tyne and Wear NE34 8ER England to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on Monday 7th December 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Calver Court South Shields Tyne and Wear NE34 0HL to 47 Orchid Gardens South Shields Tyne and Wear NE34 8ER on Wednesday 28th October 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 27th October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 24th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AD01) Registered office address changed from 49 Bamford Walk South Shields Tyne and Wear NE34 0JA England to 30 Calver Court South Shields Tyne and Wear NE34 0HL on Monday 9th March 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th May 2014.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th May 2014.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 15th May 2014
filed on: 15th, May 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, February 2014
| incorporation
|
Free Download
(29 pages)
|