(CS01) Confirmation statement with no updates 23rd January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th February 2021: 2000.00 GBP
filed on: 8th, February 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 23rd January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 23rd January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 24th January 2018. New Address: 29 Welbeck Road Newcastle upon Tyne NE6 2HU. Previous address: Wingrove House Ponteland Road Newcastle Tyne and Wear NE5 3DE
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079513230001, created on 28th September 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(23 pages)
|
(TM01) 30th September 2014 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2014
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(14 pages)
|
(AA01) Accounting reference date changed from 28th February 2015 to 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 15th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th March 2014 director's details were changed
filed on: 15th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2014: 100.00 GBP
capital
|
|
(TM01) 3rd March 2014 - the day director's appointment was terminated
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 3rd March 2014 - the day director's appointment was terminated
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 16th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 29th August 2012 - the day director's appointment was terminated
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st May 2012: 100.00 GBP
filed on: 8th, August 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd May 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Ashover Road Newcastle NE3 3GH England on 23rd May 2012
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(7 pages)
|