(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 37 Blandford Square Newcastle upon Tyne NE1 4HZ England on Fri, 19th Nov 2021 to 2 Greenfield Place Summerhill Square Newcastle upon Tyne NE4 6AX
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 3rd Jan 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145 New Bridge Street Newcastle upon Tyne NE1 2SY on Thu, 3rd Jan 2019 to 37 Blandford Square Newcastle upon Tyne NE1 4HZ
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Mar 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Apr 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Mar 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 25th Mar 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Mar 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 25th Mar 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 25th Mar 2013. Old Address: 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sat, 23rd Mar 2013
filed on: 23rd, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 23rd Mar 2013
filed on: 23rd, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jun 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(24 pages)
|