Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2022 | MR01 | Registration of charge 075846550001, created on 31 March 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | AP01 | Appointment of Mr Gary Lumby as a director on 1 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from Unit 8 Tyne Point Estate Shaftesbury Avenue Jarrow Tyne and Wear NE32 3UP to Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP on 5 June 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Pouya Bostani on 1 February 2018 | |
23 May 2019 | CH01 | Director's details changed for Mr Jamie Blackwood on 1 February 2018 | |
23 May 2019 | CH01 | Director's details changed for Mr Christopher Shaun Mullen on 1 February 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
19 Sep 2018 | PSC01 | Notification of Pouya Bostani as a person with significant control on 1 February 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
20 Mar 2018 | AP01 | Appointment of Mr Pouya Bostani as a director on 1 February 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from Unit 10 st Hildas Industrial Estate South Shields Tyne and Wear NE33 1RA United Kingdom to Unit 8 Tyne Point Estate Shaftesbury Avenue Jarrow Tyne and Wear NE32 3UP on 28 February 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Unit 12 st Hildas Industrial Estate South Shields Tyne and Wear NE33 1RA to Unit 10 st Hildas Industrial Estate South Shields Tyne and Wear NE33 1RA on 7 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Jamie Blackwood on 6 July 2016 |