CH01 |
On 12th February 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England on 26th May 2020 to Washington Business Centre Turbine Way Sunderland SR5 3NZ
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE England on 15th March 2018 to The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX England on 24th February 2017 to The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 28th February 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 27th, June 2016
| resolution
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 15th June 2016: 100.00 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097823370001, created on 15th June 2016
filed on: 16th, June 2016
| mortgage
|
Free Download
(45 pages)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 28th February 2016
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2016 to 30th June 2016
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th September 2015: 88.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|