AP01 |
New director appointment on 2023/10/19.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/01/02
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/01/02.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/02.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/19
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/19
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/18
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2021/05/20.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/20.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116857930001, created on 2023/02/24
filed on: 28th, February 2023
| mortgage
|
Free Download
(44 pages)
|
TM01 |
Director's appointment terminated on 2021/05/20
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/18
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 14th, September 2022
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2021/11/03 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/18
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Willowburn Trading Estate Alnwick Northumberland NE66 2PF England on 2021/11/03 to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 3rd, September 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2021/07/06.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/15
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 24th, March 2021
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/18
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/24.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/24.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/16
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom on 2019/10/24 to Willowburn Trading Estate Alnwick Northumberland NE66 2PF
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/10/09
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/11/30
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/04/05
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/21
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/21.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/12/21
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/12/21.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2018
| incorporation
|
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/11/19
capital
|
|