(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 30th Jan 2023. New Address: D21, Delaval Trading Estate Seaton Delaval Whitley Bay Northumberland NE25 0QT. Previous address: 37 Locksley Close North Shields NE29 8EN United Kingdom
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 10th Jul 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 11th Jul 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Sep 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 8th Aug 2015: 2.00 GBP
filed on: 8th, August 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|