AA |
Full accounts for the period ending 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(33 pages)
|
TM01 |
28th November 2023 - the day director's appointment was terminated
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th July 2023. New Address: H26 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ. Previous address: Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(35 pages)
|
TM01 |
18th September 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, January 2022
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2nd February 2021
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(28 pages)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(28 pages)
|
TM02 |
29th April 2019 - the day secretary's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th November 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
21st November 2018 - the day director's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On 22nd October 2018 secretary's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2nd October 2018 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(28 pages)
|
TM01 |
26th April 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: 1st August 2017. New Address: Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU. Previous address: Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LF
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 6th, June 2017
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
(17 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, May 2017
| auditors
|
Free Download
|
AP01 |
New director was appointed on 8th February 2017
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(24 pages)
|
CH03 |
On 15th February 2016 secretary's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2016, no shareholders list
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(20 pages)
|
AP03 |
New secretary appointment on 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
18th September 2015 - the day secretary's appointment was terminated
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083855550001, created on 3rd June 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 27th January 2015
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st February 2015, no shareholders list
filed on: 6th, February 2015
| annual return
|
|
AP01 |
New director was appointed on 23rd September 2014
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 23rd September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st September 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
13th June 2014 - the day director's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
13th June 2014 - the day director's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2014, no shareholders list
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2013 to 31st March 2014
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne Tyne and Wear NE4 7AB on 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2013
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2013
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, March 2013
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(30 pages)
|