Total Documents | 50 |
---|
Total Pages | 218 |
---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates |
8 November 2022 | Registered office address changed from 2-4 Russell Street North Shields NE29 0BJ United Kingdom to 6 Nile Street North Shields NE29 0BE on 8 November 2022 |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 |
25 March 2022 | Confirmation statement made on 20 March 2022 with no updates |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 |
22 April 2021 | Confirmation statement made on 20 March 2021 with no updates |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 |
23 April 2020 | Confirmation statement made on 20 March 2020 with no updates |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 |
10 April 2018 | Confirmation statement made on 20 March 2018 with no updates |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 |
24 April 2017 | Termination of appointment of James Purvis as a director on 14 April 2017 |
24 April 2017 | Termination of appointment of James Purvis as a director on 14 April 2017 |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates |
23 March 2017 | Appointment of Mr Edward King as a director on 23 March 2017 |
23 March 2017 | Appointment of Mr Edward King as a director on 23 March 2017 |
1 February 2017 | Registered office address changed from 47 Saville Street North Shields Tyne and Wear NE30 1NS to 2-4 Russell Street North Shields NE29 0BJ on 1 February 2017 |
1 February 2017 | Registered office address changed from 47 Saville Street North Shields Tyne and Wear NE30 1NS to 2-4 Russell Street North Shields NE29 0BJ on 1 February 2017 |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 November 2016 | Termination of appointment of Edward King as a director on 15 November 2016 |
22 November 2016 | Termination of appointment of Edward King as a director on 15 November 2016 |
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 June 2015 | Registered office address changed from 28 Reed Street North Shields Tyne & Wear NE30 1DD England to 47 Saville Street North Shields Tyne and Wear NE30 1NS on 3 June 2015 |
3 June 2015 | Registered office address changed from 28 Reed Street North Shields Tyne & Wear NE30 1DD England to 47 Saville Street North Shields Tyne and Wear NE30 1NS on 3 June 2015 |
3 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 28 Reed Street North Shields Tyne & Wear NE30 1DD England to 47 Saville Street North Shields Tyne and Wear NE30 1NS on 3 June 2015 |
3 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Director's details changed for Mr Anthony Ernest Lane on 2 June 2015 |
2 June 2015 | Director's details changed for Mr James Purvis on 2 June 2015 |
2 June 2015 | Director's details changed for Mr Robert Mason on 2 June 2015 |
2 June 2015 | Director's details changed for Mr Robert Mason on 2 June 2015 |
2 June 2015 | Director's details changed for Mr Edward King on 2 June 2015 |
2 June 2015 | Director's details changed for Mr James Purvis on 2 June 2015 |
2 June 2015 | Director's details changed for Mr Robert Mason on 2 June 2015 |
2 June 2015 | Director's details changed for Mr Anthony Ernest Lane on 2 June 2015 |
2 June 2015 | Director's details changed for Mr Edward King on 2 June 2015 |
2 June 2015 | Director's details changed for Mr Edward King on 2 June 2015 |
2 June 2015 | Director's details changed for Mr James Purvis on 2 June 2015 |
2 June 2015 | Director's details changed for Mr Anthony Ernest Lane on 2 June 2015 |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|