PSC04 |
Change to a person with significant control Monday 4th September 2017
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th 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 Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Friday 4th November 2016
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 098393390001, created on Wednesday 27th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3 Mailing Court Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL. Change occurred on Monday 14th January 2019. Company's previous address: Unit 4 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY United Kingdom.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th November 2017 (was Sunday 31st December 2017).
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2016 (was Wednesday 30th November 2016).
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
|
AD01 |
New registered office address Unit 4 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY. Change occurred on Monday 29th February 2016. Company's previous address: Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY England.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd October 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
filed on: 19th, November 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 4th November 2015.
filed on: 17th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th November 2015.
filed on: 17th, November 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY. Change occurred on Monday 9th November 2015. Company's previous address: 13 Portland Terrace Newcastle upon Tyne NE2 1SN United Kingdom.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|