Accounts. Accounts type total exemption full. |
2023-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-10 |
View Report |
Mortgage. Charge number: 1. |
2020-05-20 |
View Report |
Officers. Officer name: Adrian Paul Cheesman. Change date: 2020-02-11. |
2020-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-08 |
View Report |
Address. New address: South Shields Business Park Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF. Old address: Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF. Change date: 2018-07-13. |
2018-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-10 |
View Report |
Officers. Change date: 2016-02-09. Officer name: Adrian Paul Cheesman. |
2016-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-24 |
View Report |
Mortgage. Charge number: 1. |
2014-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-22 |
View Report |
Officers. Officer name: Steven Beavers. |
2014-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2011-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-01-14 |
View Report |
Accounts. Accounts type total exemption full. |
2010-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2009-05-13 |
View Report |
Annual return. Legacy. |
2009-02-16 |
View Report |
Accounts. Legacy. |
2008-04-24 |
View Report |
Address. Description: Registered office changed on 12/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF. |
2008-02-12 |
View Report |
Officers. Description: New director appointed. |
2008-02-12 |
View Report |
Officers. Description: New secretary appointed. |
2008-02-12 |
View Report |
Officers. Description: Director resigned. |
2008-02-12 |
View Report |
Officers. Description: Secretary resigned. |
2008-02-12 |
View Report |
Incorporation. Incorporation company. |
2008-02-05 |
View Report |