AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, March 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(13 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 8th, May 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, May 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 8th, May 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 8th, May 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 066201850007, created on Friday 29th March 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 066201850009, created on Friday 29th March 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 066201850006, created on Friday 29th March 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 066201850010, created on Friday 29th March 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 066201850008, created on Friday 29th March 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Charge 066201850005 satisfaction in full.
filed on: 2nd, October 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 13 Tilley Road Crowther Washington Tyne and Wear NE38 0AE to 4a Spectrum Business Park Blair Way Seaham Durham SR7 7PP on Thursday 13th July 2017
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
12.22 GBP is the capital in company's statement on Monday 27th June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
12.22 GBP is the capital in company's statement on Monday 29th June 2015
|
capital |
|
CH01 |
On Thursday 30th October 2014 director's details were changed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th October 2014 director's details were changed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 139 High Street West Sunderland SR1 1UN to 13 Tilley Road Crowther Washington Tyne and Wear NE38 0AE on Tuesday 28th October 2014
filed on: 28th, October 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 066201850005
filed on: 7th, October 2014
|
mortgage |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, August 2014
|
resolution |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2014
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 13th June 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
12.22 GBP is the capital in company's statement on Tuesday 17th June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 13th June 2013 with full list of members
filed on: 14th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, March 2013
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 4
filed on: 26th, February 2013
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 13th June 2012 with full list of members
filed on: 18th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, March 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 6th October 2011 director's details were changed
filed on: 31st, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 9th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 13th June 2011 with full list of members
filed on: 15th, June 2011
|
annual return |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 4th, November 2010
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 1st, November 2010
|
resolution |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Monday 1st November 201012.22 GBP
filed on: 1st, November 2010
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 13th June 2010 with full list of members
filed on: 14th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 11th, May 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 6th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 6th, October 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 15th June 2009
filed on: 15th, June 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 11th, May 2009
|
accounts |
Free Download
(7 pages)
|
288a |
On Tuesday 17th February 2009 Director appointed
filed on: 17th, February 2009
|
officers |
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 14th, October 2008
|
miscellaneous |
Free Download
(14 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 11th, October 2008
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, October 2008
|
resolution |
Free Download
(1 page)
|
122 |
S-div
filed on: 8th, October 2008
|
capital |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, September 2008
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 12th, August 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Wednesday 9th July 2008 Appointment terminated secretary
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th July 2008 Appointment terminated director
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2008
|
incorporation |
Free Download
(13 pages)
|