CS01 |
Confirmation statement with updates 2024-02-01
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2024-01-26
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-01-26
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2024-01-26
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-10-12
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-12
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-10-12
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-29
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 West Walpole Street South Shields NE33 5BY England to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2023-05-22
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF England to 5 West Walpole Street South Shields NE33 5BY on 2023-03-30
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-03-28
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-03-28
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-09
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-09 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 West Walpole Street South Shields NE33 5BY England to South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF on 2022-08-08
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-29
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-07-22 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-07-20
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-20
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Whiterocks Grove Sunderland SR6 7LL England to 5 West Walpole Street South Shields NE33 5BY on 2022-06-29
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-06-28
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-28
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-06-28
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-27
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-06-27
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Kingsley Close Sunderland SR5 2AP England to 42 Whiterocks Grove Sunderland SR6 7LL on 2022-06-27
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2021
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2021-12-09: 500.00 GBP
capital
|
|