AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Wellmere Leechmere East Industrial Estate Sunderland Tyne & Wear SR2 9TE. Change occurred on Monday 4th April 2022. Company's previous address: 5 5 Wellmere Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE England.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 5 5 Wellmere Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE. Change occurred on Thursday 21st October 2021. Company's previous address: Unit 5 Lumley Sixth Pit Woodstone Village Houghton Le Spring Tyne and Wear DH4 6DU.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079995460002, created on Friday 15th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 079995460001, created on Friday 11th June 2021
filed on: 18th, June 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 21st March 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 18th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 2nd May 2013 from N E Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th May 2012 from Unit 5 Lumley Sixth Pit Woodstone Village Houghton-Le-Spring Tyne & Wear DH4 6DU United Kingdom
filed on: 8th, May 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newco scaffold access LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 16th April 2012
change of name
|
|
NEWINC |
Company registration
filed on: 21st, March 2012
| incorporation
|
Free Download
(24 pages)
|