(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 101927530001 in full
filed on: 26th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101927530002, created on 26th September 2023
filed on: 26th, September 2023
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 12th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 1st, February 2023
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 18th January 2023
filed on: 1st, February 2023
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 101927530001, created on 21st October 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(37 pages)
|
(AD01) Change of registered address from 24 Leazes Crescent Newcastle upon Tyne NE1 4LW England on 16th August 2022 to F3 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th July 2021: 100.00 GBP
filed on: 20th, October 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 13th October 2019
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 37 Uplands Whitley Bay Tyne and Wear NE25 9AG United Kingdom on 9th April 2019 to 24 Leazes Crescent Newcastle upon Tyne NE1 4LW
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th December 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th December 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 15th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2016
| incorporation
|
Free Download
(7 pages)
|