AD01 |
New registered office address C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL. Change occurred on 2019-11-06. Company's previous address: Unit 1 Whickham Bank Swalwell Newcastle upon Tyne NE16 3BP England.
filed on: 6th, November 2019
| address
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-17
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Whickham Bank Swalwell Newcastle upon Tyne NE16 3BP. Change occurred on 2019-08-01. Company's previous address: Railsafe House Whiteley Road Blaydon Tyne and Wear NE21 5NJ.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 081336080006, created on 2019-02-13
filed on: 15th, February 2019
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 081336080003 in full
filed on: 5th, February 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-17
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-06
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-04
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-04
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-20
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-09
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-30
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-06
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 081336080002 in full
filed on: 9th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081336080001 in full
filed on: 9th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081336080004 in full
filed on: 9th, September 2016
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-06
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081336080005, created on 2016-06-03
filed on: 7th, June 2016
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2016-05-03
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-29
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-29
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-08 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-06
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 11th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-06
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 104.00 GBP
capital
|
|
MR01 |
Registration of charge 081336080004, created on 2014-07-04
filed on: 5th, July 2014
| mortgage
|
Free Download
(53 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-15
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081336080003
filed on: 4th, April 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 5th, March 2014
| accounts
|
Free Download
(8 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-07-06
filed on: 22nd, January 2014
| document replacement
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 081336080002
filed on: 11th, October 2013
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2013-07-31 to 2013-06-30
filed on: 6th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-06
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-01: 104 GBP
capital
|
|
SH01 |
Statement of Capital on 2012-07-06: 104.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081336080001
filed on: 25th, April 2013
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-04
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-04
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Unit 10 Churchills Development, Shibdon Bank, Blaydon, Tyne & Wear, NE21 5AB on 2013-01-16
filed on: 16th, January 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom on 2012-07-12
filed on: 12th, July 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-07-06: 100.00 GBP
filed on: 12th, July 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(27 pages)
|