PSC01 |
Notification of a person with significant control Wednesday 17th April 2024
filed on: 26th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 26th, April 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th April 2024
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th April 2024
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 17th December 2021
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th December 2021
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
402.00 GBP is the capital in company's statement on Friday 17th December 2021
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th August 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Friday 4th December 2020
filed on: 4th, December 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Queens Court Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU. Change occurred on Friday 2nd October 2020. Company's previous address: Unit 4 Ninth Avenue East Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EJ England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st May 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st May 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
177.00 GBP is the capital in company's statement on Wednesday 4th December 2019
filed on: 4th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
152.00 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 31st August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 4 Ninth Avenue East Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EJ. Change occurred on Thursday 9th August 2018. Company's previous address: 103 Oakwood Gateshead NE10 8LW England.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
127.00 GBP is the capital in company's statement on Tuesday 30th January 2018
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 103 Oakwood Gateshead NE10 8LW. Change occurred on Tuesday 21st February 2017. Company's previous address: 32 Broom Lane Whickham Newcastle upon Tyne Tyne & Wear NE16 4QZ United Kingdom.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th January 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 14th, February 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
102.00 GBP is the capital in company's statement on Friday 20th January 2017
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2016
| incorporation
|
Free Download
(48 pages)
|