MR01 |
Registration of charge 080456250003, created on 2024/11/19
filed on: 20th, November 2024
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Charge 080456250002 satisfaction in full.
filed on: 20th, November 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080456250001 satisfaction in full.
filed on: 8th, November 2024
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/06/20. New Address: Unit 41 Portberry Street South Shields Tyne and Wear NE33 1QX. Previous address: 7 Mulberry Crescent South Shields Tyne and Wear NE34 8DD
filed on: 20th, June 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/04/22
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/28
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080456250002, created on 2023/01/25
filed on: 26th, January 2023
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/28
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/25
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080456250001, created on 2022/01/19
filed on: 19th, January 2022
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 15th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/25
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/25
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/04/25
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/25
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/04/20 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/18.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/04/25
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/25 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/25 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/25 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/26.
filed on: 26th, March 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/03/26 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/10/28 from 20 Evesham Close Boldon Colliery NE35 9LL England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/25 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2012
| incorporation
|
Free Download
(36 pages)
|