(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 23rd April 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Straightsmouth London SE10 9LD. Change occurred on Wednesday 20th April 2022. Company's previous address: 1 Green Acres Morpeth Northumberland NE61 2AD England.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 17th April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 13th March 2022
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 1st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 3rd January 2022
filed on: 3rd, January 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 22nd July 2021) of a secretary
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 1st February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC06) Change to a person with significant control Monday 25th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control Monday 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th January 2021.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th January 2021.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 25th January 2021) of a secretary
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Green Acres Morpeth Northumberland NE61 2AD. Change occurred on Friday 13th July 2018. Company's previous address: 18 Melrose Avenue Seaton Delaval Whitley Bay Tyne and Wear NE25 0JR.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 30th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 11th September 2017 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 3rd April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st May 2016.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd April 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
(AD01) Change of registered office on Friday 6th June 2014 from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(27 pages)
|