Accounts. Accounts type total exemption full. |
2023-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-23 |
View Report |
Persons with significant control. Change date: 2023-03-23. Psc name: Mrs Samantha Condren. |
2023-03-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2023-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-22 |
View Report |
Mortgage. Charge number: 031125280003. Charge creation date: 2020-10-09. |
2020-10-15 |
View Report |
Mortgage. Charge number: 1. |
2020-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-24 |
View Report |
Officers. Termination date: 2018-09-30. Officer name: Bradley James Condren. |
2019-03-24 |
View Report |
Persons with significant control. Psc name: Bradley James Condren. Cessation date: 2018-09-30. |
2019-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-01 |
View Report |
Mortgage. Charge number: 2. |
2018-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-18 |
View Report |
Accounts. Accounts type micro entity. |
2016-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-21 |
View Report |
Officers. Officer name: Samantha Condren. |
2012-11-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-23 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-03 |
View Report |
Officers. Officer name: Samantha Barkley. Change date: 2009-10-30. |
2009-11-03 |
View Report |
Officers. Officer name: Samantha Barkley. Change date: 2009-10-30. |
2009-11-03 |
View Report |
Officers. Officer name: Bradley James Condren. Change date: 2009-10-30. |
2009-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-04 |
View Report |
Annual return. Legacy. |
2008-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2008-03-01 |
View Report |
Annual return. Legacy. |
2008-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2007-03-07 |
View Report |
Annual return. Legacy. |
2006-12-10 |
View Report |
Annual return. Legacy. |
2005-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2005-08-23 |
View Report |
Address. Description: Registered office changed on 19/04/05 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT. |
2005-04-19 |
View Report |