AA01 |
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-10-31
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-10-31
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-10-31
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021-09-20 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-23
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-31
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-26
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, February 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-01
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-23
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-01
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-01
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-18
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address B3 Kingfisher House Kingsway Team Valley, Gateshead Tyne and Wear NE11 0JQ. Change occurred on 2018-06-25. Company's previous address: A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-23
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-20
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 16th, April 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU. Change occurred on 2018-04-13. Company's previous address: Redcar Primary Care Hospital West Dyke Road Redcar Cleveland TS10 4NW United Kingdom.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, October 2017
| resolution
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-10-05: 66.01 GBP
filed on: 18th, October 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-30
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
|