AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, November 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from C/O Azets Holdings Limited Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom on 2023/08/08 to 15 Octavian Way Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HZ
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/30
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/30
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, July 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom on 2021/02/01 to C/O Azets Holdings Limited Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/01/30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 2020/01/29 to C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/12/20
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/20
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/20
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/12
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/05/15
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/09
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/09
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/12
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/12
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/02.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/05/31.
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 the Covert Coulby Newham Middlesbrough Ts8 Own United Kingdom on 2016/03/11 to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|