AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, September 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-05
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-14
filed on: 8th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-14
filed on: 8th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, October 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 28th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 28th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 4th, October 2021
|
accounts |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-05
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 13th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 8th, January 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-14
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Coop Building Whitehouse Road Hendon Sunderland SR2 8AH. Change occurred on 2019-05-09. Company's previous address: Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL United Kingdom.
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-05
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 16th, January 2017
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-03-05
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 19th, January 2016
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL. Change occurred on 2015-12-24. Company's previous address: Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB.
filed on: 24th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-03-05
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 13th, January 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-03-05
filed on: 26th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 3rd, January 2014
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 119 Seawinnings Way South Shields NE33 3NS United Kingdom on 2013-06-05
filed on: 5th, June 2013
|
address |
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 2012-03-31
filed on: 22nd, April 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-03-05
filed on: 4th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 4th, January 2013
|
accounts |
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, May 2012
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-03-05
filed on: 8th, March 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 2012-02-02
filed on: 2nd, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 17th, January 2012
|
accounts |
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-10-25
filed on: 25th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-10-17
filed on: 17th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 15th, April 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to 2011-03-05
filed on: 10th, March 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-17
filed on: 17th, February 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-03-05 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-05 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2010-03-05
filed on: 25th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-03-05 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010-03-05 secretary's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 21st, October 2009
|
accounts |
Free Download
(11 pages)
|
288a |
On 2009-05-12 Director appointed
filed on: 12th, May 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to 2009-04-09 - Annual return with full member list
filed on: 9th, April 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 12/01/2009 from 34-36 new green street south shields tyne and wear NE33 5DL
filed on: 12th, January 2009
|
address |
Free Download
(1 page)
|