Gateshead
NE11 9SY
Telephone | 0191 6702678 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 9 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days from now) |
7 May 2021 | Delivered on: 13 May 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as: unit 9 bankside, the watermark, gateshead, NE11 9SY. Title number: TY443070. Outstanding |
---|
12 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (3 pages) |
14 November 2017 | Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 1 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (3 pages) |
14 November 2017 | Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 1 November 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
24 October 2017 | Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 17 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 17 October 2017 (2 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
25 August 2015 | Registered office address changed from Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to Unit 29.1-2, Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to Unit 29.1-2, Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 25 August 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
9 December 2014 | Registered office address changed from 40 Hartington Street Newcastle upon Tyne NE4 6PS England to Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 40 Hartington Street Newcastle upon Tyne NE4 6PS England to Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 40 Hartington Street Newcastle upon Tyne NE4 6PS England to Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 9 December 2014 (1 page) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|