CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th September 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 109963370001 in full
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109963370002, created on 22nd October 2021
filed on: 25th, October 2021
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from C11 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU United Kingdom on 19th April 2021 to Unit 15 Parliament Business Centre Commerce Way Liverpool Merseyside L8 7BL
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Design Works William Street Felling Tyne and Wear United Kingdom on 15th June 2020 to C11 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th September 2019: 2.00 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 109963370001, created on 2nd August 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Design Works Design Works Felling Gateshead Tyne and Wear NE10 0JP England on 8th January 2019 to Design Works William Street Felling Tyne and Wear
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 18 C/O Stuart Mcbain Ltd (Accountants) Tower Street Brunswick Business Park Liverpool L3 4BJ England on 5th November 2018 to Design Works Design Works Felling Gateshead Tyne and Wear NE10 0JP
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2018
filed on: 21st, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th January 2018
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA United Kingdom on 15th November 2017 to Unit 18 C/O Stuart Mcbain Ltd (Accountants) Tower Street Brunswick Business Park Liverpool L3 4BJ
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2018 to 31st March 2018
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(10 pages)
|