(CS01) Confirmation statement with no updates Wed, 27th Dec 2023
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Dec 2022
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Dec 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Dec 2020
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 27th Dec 2019
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Dec 2018
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 2nd Jun 2019 director's details were changed
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 2nd Jun 2019
filed on: 2nd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088260610005, created on Wed, 23rd May 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Tue, 26th Dec 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Dec 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 26th Dec 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 13th Feb 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088260610004, created on Wed, 20th Dec 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(17 pages)
|
(CH01) On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Jul 2017. New Address: 11 Aspenwood Grove Newcastle upon Tyne NE13 9DX. Previous address: 22 Prendwick Avenue Newcastle upon Tyne NE13 9BE
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Dec 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2015 to Thu, 31st Mar 2016
filed on: 25th, September 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088260610003, created on Mon, 21st Mar 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to Sun, 27th Dec 2015 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 27th Dec 2014 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088260610002
filed on: 1st, July 2014
| mortgage
|
Free Download
(11 pages)
|
(AP01) On Sat, 24th May 2014 new director was appointed.
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088260610001
filed on: 1st, April 2014
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2013
| incorporation
|
Free Download
(7 pages)
|