CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 17th Nov 2023 new director was appointed.
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Nov 2023 new director was appointed.
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(14 pages)
|
TM01 |
Wed, 1st Feb 2023 - the day director's appointment was terminated
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 12th Jan 2023 - the day director's appointment was terminated
filed on: 12th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jan 2023 new director was appointed.
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Jan 2023 new director was appointed.
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Nov 2022. New Address: 18 Denmark Centre Shouth Shields Tyne and Wear NE33 2LR. Previous address: 18 Denmark Centre South Shields Tyne and Wear NE33 2LD United Kingdom
filed on: 15th, November 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 14th Nov 2022
filed on: 14th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Nov 2022. New Address: 18 Denmark Centre South Shields Tyne and Wear NE33 2LD. Previous address: 18 Denmark Centre South Shields NE33 2LR England
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 8th Nov 2022 director's details were changed
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 24th May 2022 new director was appointed.
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Wed, 7th Apr 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Apr 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Sep 2020 new director was appointed.
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 10th Jul 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Feb 2019
filed on: 21st, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 14th Nov 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Aug 2018 new director was appointed.
filed on: 26th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sat, 28th Oct 2017 new director was appointed.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: Thu, 4th May 2017. New Address: 18 Denmark Centre South Shields NE33 2LR. Previous address: Unit 204 South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st May 2017
filed on: 21st, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 18th Apr 2016 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Apr 2016 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 18th Apr 2016 - the day director's appointment was terminated
filed on: 27th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 18th Apr 2016 - the day director's appointment was terminated
filed on: 27th, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2015
|
incorporation |
Free Download
|