(CS01) Confirmation statement with no updates 24th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th November 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th November 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st January 2019: 2.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 133 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AS on 22nd May 2019 to 58 Hadrian Road Newcastle upon Tyne NE4 9QH
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th November 2018
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th November 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th November 2015 to 31st March 2016
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th November 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 1st June 2015
filed on: 20th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2nd December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(8 pages)
|