(CS01) Confirmation statement with updates Wed, 26th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st Sep 2020
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 18th Feb 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 26th May 2017 director's details were changed
filed on: 27th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tue, 29th Mar 2016 secretary's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Teesdale Gardens High Heaton Newcastle upon Tyne Tyne and Wear NE7 7RB on Wed, 30th Mar 2016 to 4 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2012 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Apr 2015
filed on: 26th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 26th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 26th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Apr 2013
filed on: 27th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 25th Oct 2012. Old Address: 9 Portland Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QQ England
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Apr 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Wed, 9th May 2012 secretary's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2012
filed on: 1st, May 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 8th Aug 2011. Old Address: 26 Teesdale Gardens High Heaton Newcastle upon Tyne Tyne and Wear NE7 7RB England
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(23 pages)
|