(CS01) Confirmation statement with no updates May 11, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 11, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 16 Coast Road Wallsend NE28 8DA on June 5, 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On May 25, 2018 new director was appointed.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on May 16, 2018: 100.00 GBP
capital
|
|