MR01 |
Registration of charge 089461610003, created on January 10, 2024
filed on: 10th, January 2024
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089461610002, created on December 8, 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089461610001, created on September 29, 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 7, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 11, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 13, 2023 new director was appointed.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ. Change occurred at an unknown date. Company's previous address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: 10 Hartburn Drive Chapel Park Newcastle upon Tyne NE5 1SY.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on March 18, 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|