AD01 |
Change of registered address from 305 Whitley Road Whitley Bay NE26 2HU England on Mon, 17th Jan 2022 to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE
filed on: 17th, January 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Sep 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Sep 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Aug 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 25th Aug 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Aug 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Aug 2020
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, August 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 Barrington Avenue North Shields Tyne & Wear NE30 3HG England on Fri, 21st Aug 2020 to 305 Whitley Road Whitley Bay NE26 2HU
filed on: 21st, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 21st Aug 2020 new director was appointed.
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 100686820001, created on Mon, 1st Aug 2016
filed on: 3rd, August 2016
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2016
|
incorporation |
Free Download
(13 pages)
|