AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 Phoenix Street Blyth NE24 4NP England to Black Diamond 1 Phoenix Street Blyth NE24 4NP on Thursday 27th April 2023
filed on: 27th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th April 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th February 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st February 2023 director's details were changed
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st February 2023
filed on: 22nd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092872770002, created on Thursday 4th August 2022
filed on: 8th, August 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092872770001, created on Thursday 4th August 2022
filed on: 8th, August 2022
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th February 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th February 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 12th February 2021
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Bittern Close Gateshead NE11 9FF England to Flat 1 Phoenix Street Blyth NE24 4NP on Thursday 17th May 2018
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 16th May 2018 director's details were changed
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th May 2018
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Sunday 15th January 2017
filed on: 17th, February 2017
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 29th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 30th September 2016 director's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 123 Bittern Close Gateshead Tyne and Wear NE11 9FF England to 83 Bittern Close Gateshead NE11 9FF on Friday 16th September 2016
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 123 Bittern Close Gateshead Tyne and Wear NE11 9FF England to 123 Bittern Close Gateshead Tyne and Wear NE11 9FF on Tuesday 2nd August 2016
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Bittern Close Gateshead Tyne and Wear NE11 9FF to 123 Bittern Close Gateshead Tyne and Wear NE11 9FF on Tuesday 2nd August 2016
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th October 2015
|
capital |
|
TM01 |
Director appointment termination date: Monday 12th January 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 12th December 2014
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Ridley Gardens Swalwell Newcastle upon Tyne NE16 3HT United Kingdom to 83 Bittern Close Gateshead Tyne and Wear NE11 9FF on Monday 16th February 2015
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th December 2014.
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wednesday 29th October 2014 - new secretary appointed
filed on: 9th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2014
|
incorporation |
Free Download
(7 pages)
|