PSC04 |
Change to a person with significant control Monday 11th March 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th March 2024 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 43 East View Boldon Colliery NE35 9AU. Change occurred on Thursday 7th March 2024. Company's previous address: 43 East View Boldon Colliery NE35 9AU England.
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 East View Boldon Colliery NE35 9AU. Change occurred on Thursday 7th March 2024. Company's previous address: 50 Devonshire Tower Sunderland SR5 1DH England.
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 50 Devonshire Tower Sunderland SR5 1DH. Change occurred on Thursday 29th February 2024. Company's previous address: Unit 75T Wearfield Sunderland Enterprise Park Sunderland SR5 2th England.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Saturday 20th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 20th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 20th August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 5th January 2022.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 75T Wearfield Sunderland Enterprise Park Sunderland SR5 2th. Change occurred on Friday 27th November 2020. Company's previous address: Unit 70T North East Business Inovation Centre Wearfield, Sunderland Enterprise Park East Sunderland Tyne and Wear SR5 2th.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095712340002, created on Tuesday 13th October 2020
filed on: 29th, October 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 095712340001, created on Tuesday 13th October 2020
filed on: 29th, October 2020
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 70T North East Business Inovation Centre Wearfield, Sunderland Enterprise Park East Sunderland Tyne and Wear SR5 2th. Change occurred on Wednesday 19th June 2019. Company's previous address: 16 Moorfoot Castle Rise Sunderland Tyne Wear SR5 5EF.
filed on: 19th, June 2019
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(4 pages)
|
AD01 |
New registered office address 16 Moorfoot Castle Rise Sunderland Tyne Wear SR5 5EF. Change occurred on Thursday 17th May 2018. Company's previous address: 16 Moorfoot Castlerise Sunderland Tyne and Wear SR5 5JR United Kingdom.
filed on: 17th, May 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 16 Moorfoot Castlerise Sunderland Tyne and Wear SR5 5JR. Change occurred on Wednesday 1st February 2017. Company's previous address: 2 Reedling Court Sunderland Tyne & Wear SR5 5JR United Kingdom.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2 Reedling Court Sunderland Tyne & Wear SR5 5JR. Change occurred on Tuesday 7th June 2016. Company's previous address: 7 Carley Lodge Sunderland Tyne & Wear SR5 1PQ United Kingdom.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th June 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
NEWINC |
Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(45 pages)
|