AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33 Claremont Crescent Whitley Bay Tyne and Wear NE26 3HL. Change occurred on Wednesday 20th March 2019. Company's previous address: 33 Claremont Crescent Eastbourne Gardens Whitley Bay Tyne and Wear NE26 3HL United Kingdom.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 33 Claremont Crescent Eastbourne Gardens Whitley Bay Tyne and Wear NE26 3HL. Change occurred on Wednesday 15th August 2018. Company's previous address: 9 Marshall Green Way Whitley Bay NE25 9GL United Kingdom.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Marshall Green Way Whitley Bay NE25 9GL. Change occurred on Friday 13th July 2018. Company's previous address: Contour Blinds 33 Claremont Crescent Whitley Bay Tyne & Wear NE26 3HL.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd June 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd June 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 31st, March 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2010
| incorporation
|
Free Download
(9 pages)
|