CS01 |
Confirmation statement with no updates 4th October 2024
filed on: 15th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2023
filed on: 17th, September 2024
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 087186230010, created on 11th April 2024
filed on: 12th, April 2024
| mortgage
|
Free Download
(76 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 1st July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: 16th April 2019. New Address: Kymel House Boker Lane East Boldon NE36 0RY. Previous address: 7 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087186230009, created on 7th February 2019
filed on: 8th, February 2019
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 23rd May 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th October 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 26th December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th October 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 27th December 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 4th October 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th October 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 087186230007
filed on: 20th, December 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087186230006
filed on: 20th, December 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087186230004
filed on: 20th, December 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087186230005
filed on: 20th, December 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087186230008
filed on: 20th, December 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087186230003
filed on: 20th, December 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087186230002
filed on: 20th, December 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087186230001
filed on: 20th, December 2013
| mortgage
|
Free Download
(28 pages)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st December 2014
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Whitburn Road Cleadon Sunderland SR6 7QS United Kingdom on 21st November 2013
filed on: 21st, November 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, October 2013
| incorporation
|
|