CS01 |
Confirmation statement with no updates Monday 25th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st May 2019
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st May 2019
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 14th February 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096765420002, created on Friday 14th February 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096765420001, created on Thursday 27th June 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Liddell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HE. Change occurred on Thursday 22nd November 2018. Company's previous address: The Barracks Building Cliffords Fort the Fish Quay North Shields NE30 1JE United Kingdom.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2018 to Monday 30th April 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th June 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th June 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th June 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th June 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th June 2018
filed on: 7th, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2015
| incorporation
|
Free Download
(26 pages)
|