(CS01) Confirmation statement with no updates December 1, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 1, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 143 Baltic Quays Mill Road Gateshead NE8 3QY England to 35 Groat Market Newcastle upon Tyne NE1 1UG on November 28, 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 1, 2019
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ to 143 Baltic Quays Mill Road Gateshead NE8 3QY on September 28, 2016
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On December 24, 2015 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 12, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 13 Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom to 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 29, 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091723380001, created on December 9, 2014
filed on: 12th, December 2014
| mortgage
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(15 pages)
|