CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 4 Earlsway Trading Park Team Valley Trading Estate Gateshead NE11 0QG England to Unit 4 Earlsway Trade Park, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QG on Friday 12th August 2022
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 31st December 2018 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 32 & 33 Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN United Kingdom to Unit 4 Earlsway Trading Park Team Valley Trading Estate Gateshead NE11 0QG on Wednesday 13th February 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gateshead International Business Centre-Office 16 Mulgrave Terrace Gateshead Gateshead Tyne and Wear NE8 1AN to Office 32 & 33 Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN on Thursday 5th April 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th April 2017.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 12th May 2016.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Tuesday 29th December 2015
capital
|
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 27th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd December 2014
filed on: 27th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st December 2014
filed on: 27th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st May 2015
filed on: 27th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st December 2014.
filed on: 27th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5 Stadium Industrial Estate Stadium Road Gateshead Tyne and Wear NE10 0XF England to Gateshead International Business Centre-Office 16 Mulgrave Terrace Gateshead Gateshead Tyne and Wear NE8 1AN on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093360890002, created on Friday 1st May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 093360890003, created on Friday 1st May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 093360890001, created on Friday 1st May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Westgate Leeds West Yorkshire LS1 2AX United Kingdom to Unit 5 Stadium Industrial Estate Stadium Road Gateshead Tyne and Wear NE10 0XF on Wednesday 25th February 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2014
| incorporation
|
Free Download
(22 pages)
|