AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 062480090002 in full
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 16th June 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062480090002, created on 3rd October 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(39 pages)
|
PSC07 |
Cessation of a person with significant control 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, August 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 449-451 Durham Road Gateshead Tyne and Wear NE9 5EX United Kingdom on 25th May 2011
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 15th May 2010 secretary's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th May 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Halifax Estate Agent 449-451 Durham Road Low Fell Gateshead NE9 9EX on 27th January 2010
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2009 from 16A north burns chester le street co durham DH3 3TF
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd July 2009 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 1st, August 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 11th June 2008 with complete member list
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 30th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 30th, September 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 12th, September 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, September 2007
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|