AD01 |
Registered office address changed from 429 Durham Road Low Fell Gateshead Tyne and Wear NE9 5AN England to 8-10 the Square Whickham Newcastle upon Tyne NE16 4JE on Tuesday 27th February 2024
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 9th February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th February 2024.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th February 2024.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th February 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th February 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 074110060001 satisfaction in full.
filed on: 1st, February 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st February 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 28th February 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 28th February 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN at an unknown date
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, June 2018
| resolution
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 24th March 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th March 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 524 Durham Road Low Fell Gateshead Tyne and Wear NE9 6HU to 429 Durham Road Low Fell Gateshead Tyne and Wear NE9 5AN on Tuesday 12th April 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th October 2015
capital
|
|
MR01 |
Registration of charge 074110060001, created on Tuesday 6th October 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 18th October 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 21st April 2013 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 18th October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 16th October 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 18th October 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2010
| incorporation
|
Free Download
(28 pages)
|