AP01 |
New director was appointed on 2023-06-26
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-26
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 9th, May 2023
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2022
|
incorporation |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 070530780008, created on 2022-11-01
filed on: 2nd, November 2022
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, August 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 4th, May 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2020-07-31
filed on: 12th, May 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2019-07-31
filed on: 28th, July 2020
|
accounts |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 070530780006 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070530780004 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070530780005 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070530780003 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070530780007 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070530780002 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 070530780007, created on 2019-04-18
filed on: 3rd, May 2019
|
mortgage |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2018-07-31
filed on: 2nd, May 2019
|
accounts |
Free Download
|
MR01 |
Registration of charge 070530780006, created on 2018-05-30
filed on: 4th, June 2018
|
mortgage |
Free Download
(10 pages)
|
CH01 |
On 2018-04-19 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-07-31
filed on: 18th, April 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 1 Spire Road Washington Tyne & Wear NE37 3ES. Change occurred on 2017-09-06. Company's previous address: The Business & Innovation Centre Wear and Swan Suites Anderson House Sunderland Tyne & Wear SR5 2TJ.
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-07-31
filed on: 2nd, May 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to 2015-07-31
filed on: 4th, March 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-07-31
filed on: 16th, February 2015
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 070530780005, created on 2015-02-06
filed on: 10th, February 2015
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-14: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 070530780004, created on 2014-08-06
filed on: 7th, August 2014
|
mortgage |
Free Download
(11 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, April 2014
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-07-31
filed on: 4th, February 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-22
filed on: 14th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-14: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 070530780003
filed on: 29th, June 2013
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 070530780002
filed on: 13th, June 2013
|
mortgage |
Free Download
(37 pages)
|
AA |
Full accounts data made up to 2012-07-31
filed on: 28th, January 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-22
filed on: 20th, December 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, March 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 20th, January 2012
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed construction support specialists LIMITEDcertificate issued on 09/12/11
filed on: 9th, December 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, December 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-22
filed on: 7th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 7th, February 2011
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2010-10-31 to 2010-07-31
filed on: 1st, February 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2010-10-22 director's details were changed
filed on: 19th, November 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010-10-22 secretary's details were changed
filed on: 19th, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-22
filed on: 19th, November 2010
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2009
|
incorporation |
Free Download
(23 pages)
|