(PSC04) Change to a person with significant control December 4, 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 27, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 27, 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 4, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 2, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 2, 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 2, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 5, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 5, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 3, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 3, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 3, 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 3, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 20, 2019
filed on: 3rd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 16, 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 16, 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 12, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 12, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 12, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 12, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 12, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 14, 2017
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 12, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 14, 2017
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 12, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 12, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 12, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 14, 2017 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 23, 2017 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 23, 2017
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 14, 2017
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Larmont View Noel Terrace Winlaton Mill, Blaydon-on-Tyne Gateshead Tyne & Wear NE21 6SD to 7 Church Square Whitby YO21 3EG on September 20, 2016
filed on: 20th, September 2016
| address
|
Free Download
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(SH01) Capital declared on February 4, 2015: 5.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on January 22, 2014: 5.00 GBP
capital
|
|