(CS01) Confirmation statement with no updates May 28, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 17, 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 14th, April 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: July 20, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 25, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Whites Hotel 38/42 Osborne Road Newcastle upon Tyne NE2 2AL on May 19, 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102796850003, created on March 20, 2017
filed on: 23rd, March 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 102796850002, created on February 17, 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102796850001, created on December 14, 2016
filed on: 14th, December 2016
| mortgage
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2016
| incorporation
|
Free Download
(21 pages)
|