AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(25 pages)
|
AD01 |
Change of registered address from 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ on Fri, 14th Oct 2022 to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st May 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(25 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Oct 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 6th Oct 2021
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(22 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2016: 99.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 090499150005, created on Tue, 22nd Sep 2015
filed on: 1st, October 2015
|
mortgage |
Free Download
(34 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 99.00 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090499150003
filed on: 1st, November 2014
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 090499150004
filed on: 1st, November 2014
|
mortgage |
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2014
|
mortgage |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 99.00 GBP
filed on: 15th, August 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 15th, August 2014
|
resolution |
Free Download
(21 pages)
|
MR01 |
Registration of charge 090499150001
filed on: 4th, August 2014
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 090499150002
filed on: 4th, August 2014
|
mortgage |
Free Download
(29 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Tue, 31st Mar 2015
filed on: 16th, June 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2014
|
incorporation |
Free Download
(7 pages)
|