PSC04 |
Change to a person with significant control Mon, 4th Jun 2018
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 4th Jun 2018
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092460820002, created on Wed, 19th Jan 2022
filed on: 20th, January 2022
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Harvey Close Crowther Washington NE38 0AB England on Mon, 25th Jan 2021 to Unit 8a Bowburn South Industrial Estate Bowburn Durham DH6 5AD
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 29 Harvey Close Washington NE28 0AB England on Wed, 20th Jun 2018 to 29 Harvey Close Crowther Washington NE38 0AB
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Denewell Avenue Newcastle upon Tyne NE7 7YB on Wed, 20th Jun 2018 to Unit 29 Harvey Close Crowther Industrial Estate Washington NE28 0AB
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 29 Harvey Close Crowther Industrial Estate Washington NE28 0AB England on Wed, 20th Jun 2018 to Unit 29 Harvey Close Washington NE28 0AB
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Jun 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 4th Jun 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Jun 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Jun 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 4th Jun 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092460820001, created on Tue, 10th Apr 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 10th Jan 2018: 1.00 GBP
filed on: 8th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 25th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 2nd Oct 2014: 1.00 GBP
capital
|
|