Accounts. Accounts type total exemption full. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-19 |
View Report |
Officers. Officer name: Paul Shorton. Termination date: 2022-06-01. |
2022-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-12 |
View Report |
Officers. Appointment date: 2021-04-06. Officer name: Mr Wayne Jobling. |
2021-04-30 |
View Report |
Officers. Appointment date: 2021-04-06. Officer name: Mrs Lisa Ayton-Brown. |
2021-04-30 |
View Report |
Officers. Appointment date: 2021-04-06. Officer name: Mr Paul Shorton. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-19 |
View Report |
Persons with significant control. Notification date: 2021-02-26. Psc name: Georgia Eve Brown. |
2021-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-20 |
View Report |
Officers. Appointment date: 2017-12-06. Officer name: Miss Georgia Eve Brown. |
2017-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Mortgage. Charge creation date: 2015-01-07. Charge number: 068305820002. |
2015-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-19 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-11-17 |
View Report |
Change of name. Description: Company name changed your printing supplies LTD\certificate issued on 30/10/12. |
2012-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-25 |
View Report |
Address. Old address: 28 Granville Drive Forest Hall Newcastle upon Tyne Tyne & Wear NE12 9LB. Change date: 2010-05-25. |
2010-05-25 |
View Report |
Officers. Officer name: Mr Garry Robert Hoggins Brown. Change date: 2010-02-26. |
2010-04-26 |
View Report |
Accounts. Legacy. |
2009-03-06 |
View Report |
Incorporation. Incorporation company. |
2009-02-26 |
View Report |