AD01 |
New registered office address 403 Sunderland Road South Shields NE34 8DG. Change occurred on 2023-09-01. Company's previous address: Suite 7 Cookson House River Drive South Shields Tyne & Wear NE33 1TL.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-08-16
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-08-01
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-08-01
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-01
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-08-01
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-21
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-06-21
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-14
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-29
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-14
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-29
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-14
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-14
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-19
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-29
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-14
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097471210001, created on 2018-04-19
filed on: 27th, April 2018
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2017-05-31 (was 2017-11-30).
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2017-03-31 to 2016-05-31
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-14
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-12-31 to 2016-03-31
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-08-31 to 2015-12-31
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-14
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-02-16
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-19
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-10-19) of a secretary
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-07
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2015-08-25: 100.00 GBP
capital
|
|