(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th January 2023. New Address: 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH. Previous address: Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(14 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(13 pages)
|
(AD01) Address change date: 3rd November 2021. New Address: Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX. Previous address: 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 9th March 2021. New Address: 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH. Previous address: 123 Regents Park Road London NW1 8BE England
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) 8th March 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th September 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 13th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 23rd March 2018: 27465.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 30th October 2018. New Address: 123 Regents Park Road London NW1 8BE. Previous address: Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 14th March 2018: 27145.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 7th March 2018: 26695.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th January 2018
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 19th September 2017. New Address: Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ. Previous address: 12 Wildwood Grove London NW3 7HU
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 10th November 2016: 22206.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd December 2016: 23902.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th January 2017. New Address: 12 Wildwood Grove London NW3 7HU. Previous address: Regina House 124 Finchley Road London NW3 5JS
filed on: 12th, January 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th September 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(15 pages)
|
(TM01) 26th October 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2016
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd March 2016: 17510.00 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(8 pages)
|
(TM01) 1st January 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th September 2014 to 30th April 2014
filed on: 12th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2013
| incorporation
|
|
(SH01) Statement of Capital on 25th September 2013: 2.00 GBP
capital
|
|