CS01 |
Confirmation statement with no updates 2023/06/26
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/26
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Charnwood Court South Shields NE33 3BF United Kingdom on 2021/12/06 to 8 Charnwood Court Leighton Street South Shields NE33 3BF
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AP03 |
On 2021/12/03, company appointed a new person to the position of a secretary
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/12/03
filed on: 4th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/03
filed on: 4th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/26
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/06/26.
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 23rd, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Charnwood Court South Shields Tyne and Wear NE33 3BF on 2020/12/04 to 1 Charnwood Court South Shields NE33 3BF
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
AP03 |
On 2020/12/02, company appointed a new person to the position of a secretary
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/12/02
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/12/02
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/27
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, June 2020
| incorporation
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 6 Charnwood Court South Shields Tyne and Wear NE33 3BF England on 2019/07/15 to 6 Charnwood Court South Shields Tyne and Wear NE33 3BF
filed on: 15th, July 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2019/07/10 to 6 Charnwood Court South Shields Tyne and Wear NE33 3BF
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/07/09 secretary's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2018/06/29
capital
|
|