AD01 |
Address change date: 2024/03/06. New Address: Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH. Previous address: Greenfield Cottage Bellingham Hexham NE48 2BS England
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/03/05 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/23
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/11/26
filed on: 25th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/23
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/11/27
filed on: 27th, August 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/28. New Address: Greenfield Cottage Bellingham Hexham NE48 2BS. Previous address: 384B Jedburgh Court Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ England
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/23
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/11/28
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/23
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/01
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/01
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/23
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, July 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, July 2019
| resolution
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/05/24.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/10 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/26. New Address: 384B Jedburgh Court Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ. Previous address: 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ United Kingdom
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/10. New Address: 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ. Previous address: 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ United Kingdom
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/10
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/10. New Address: 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ. Previous address: Unit W3 the Safe Store Building Forth Street, Forth Banks Newcastle upon Tyne NE1 3PG England
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/11/29
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/11/30, originally was 2017/08/31.
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/29. New Address: Unit W3 the Safe Store Building Forth Street, Forth Banks Newcastle upon Tyne NE1 3PG. Previous address: The Safe Store Building Forth Street Newcastle upon Tyne NE1 3PG England
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/10/02
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/21
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/20. New Address: The Safe Store Building Forth Street Newcastle upon Tyne NE1 3PG. Previous address: 40 Burnley Street Blaydon-on-Tyne United Kingdom NE21 4DD United Kingdom
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/11/02 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/29
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2016
| incorporation
|
Free Download
(10 pages)
|