North Shields
Tyne & Wear
NE30 2HY
Registered Address | You Are Precious Bridal 8 Higham Place Newcastle Upon Tyne NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
11 October 2022 | Delivered on: 14 October 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
11 October 2022 | Delivered on: 14 October 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 8 higham place, newcastle upon tyne NE1 8AF - title number: TY71280. Outstanding |
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1ST floor 8-9 st marys place newcastle upon tyne. Outstanding |
17 April 2019 | Delivered on: 24 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 March 2024 | Confirmation statement made on 28 February 2024 with updates (4 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
3 November 2022 | Registered office address changed from 8/9 st. Marys Place Newcastle upon Tyne Tyne & Wear NE1 7PG United Kingdom to You are Precious Bridal 8 Higham Place Newcastle upon Tyne NE1 8AF on 3 November 2022 (1 page) |
31 October 2022 | Satisfaction of charge 118547510002 in full (1 page) |
14 October 2022 | Registration of charge 118547510004, created on 11 October 2022 (18 pages) |
14 October 2022 | Registration of charge 118547510003, created on 11 October 2022 (15 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 September 2022 | Resolutions
|
28 September 2022 | Memorandum and Articles of Association (10 pages) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
19 March 2021 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2021 | Director's details changed for Mrs Danielle Hesketh on 27 February 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
1 May 2019 | Registration of charge 118547510002, created on 30 April 2019 (9 pages) |
24 April 2019 | Registration of charge 118547510001, created on 17 April 2019 (9 pages) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|