AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-12-14
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023-04-06
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-04-06: 12.00 GBP
filed on: 7th, July 2023
| capital
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-04-06
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-04-06
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-10
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-10
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-14
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-09-01
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075291580002, created on 2021-03-25
filed on: 30th, March 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 075291580001, created on 2021-03-05
filed on: 8th, March 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2020-12-14
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 21st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 9th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-14
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-14
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 3 Willington Marina Willington Quay Wallsend Tyne and Wear NE28 6QT. Change occurred on 2017-03-22. Company's previous address: 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-14
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-14
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-14
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-16: 4.00 GBP
capital
|
|
AD01 |
New registered office address 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX. Change occurred on 2015-01-08. Company's previous address: Unit a7 Benfield Business Park, Benfield Road Newcastle upon Tyne NE6 4NQ.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-14
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-14
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, July 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to 2012-02-29 (was 2012-03-31).
filed on: 31st, May 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA on 2012-04-02
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-14
filed on: 14th, March 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-14
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-02
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA United Kingdom on 2011-04-04
filed on: 4th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(9 pages)
|