CS01 |
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Nov 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Fri, 8th Mar 2019 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Feb 2019
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Feb 2019
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Feb 2019
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Feb 2019 new director was appointed.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Feb 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 19th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on Fri, 21st Apr 2017 to Units 9a West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG England on Thu, 30th Mar 2017 to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Russell & Co 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on Mon, 27th Feb 2017 to 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 21st Nov 2016
filed on: 21st, November 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2016
|
incorporation |
Free Download
(30 pages)
|