AP01 |
New director appointment on 2023/12/01.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/12/01 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2023/08/24
filed on: 24th, August 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, August 2023
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 23/08/23
filed on: 24th, August 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, August 2023
| capital
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/08/31
filed on: 10th, June 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/03
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/30 - the day director's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/03
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/10/01
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/25 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/08/31
filed on: 12th, January 2022
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: 2021/10/01. New Address: 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD. Previous address: Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ United Kingdom
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/09/01 - the day director's appointment was terminated
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/03
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/08/31
filed on: 26th, May 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2021/04/16.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/02/19 - the day director's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
TM02 |
2020/09/28 - the day secretary's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/28.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/09/28 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020/05/19
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/05/19
filed on: 19th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Full accounts for the period ending 2019/08/31
filed on: 30th, December 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/01/31
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/01/31
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/03
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/05/02 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/08/31
filed on: 11th, January 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2018/08/30.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
SH19 |
85990000.00 GBP is the capital in company's statement on 2018/08/22
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, August 2018
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 17/08/18
filed on: 22nd, August 2018
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, August 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
2018/08/15 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/03
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/26
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/08/31
filed on: 23rd, January 2018
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 2017/08/31
filed on: 12th, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/18.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/12/18
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/12/18 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
SH01 |
135989841.00 GBP is the capital in company's statement on 2017/01/31
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/01/30.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2017
| incorporation
|
Free Download
(32 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/01/27
capital
|
|