CS01 |
Confirmation statement with no updates 4th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th January 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 26th July 2023 to Lloyds Bank House Bellingham Hexham NE48 2AZ
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th July 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 6th July 2022 to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 14th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 6th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13th September 2010
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2010
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(12 pages)
|