AD01 |
Address change date: Mon, 11th Mar 2024. New Address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Feb 2024. New Address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Nov 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Feb 2023. New Address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY. Previous address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Nov 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 5th May 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 20th Nov 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 20th Nov 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 5th May 2020. New Address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY. Previous address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN. Previous address: Tait Walker, Medway House, Teesdale Park Stockton-on-Tees TS17 6EN England
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 26th Mar 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 27th Mar 2018: 10.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 11th May 2018. New Address: Tait Walker, Medway House, Teesdale Park Stockton-on-Tees TS17 6EN. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Mar 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Feb 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Mar 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Mar 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Apr 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Tue, 13th Feb 2018 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(33 pages)
|