(CS01) Confirmation statement with no updates February 23, 2024
filed on: 10th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 5, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 5, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 10 Netherton Park Stannington Morpeth NE61 6EF. Change occurred on March 8, 2017. Company's previous address: 84 Bayfield Newcastle upon Tyne NE27 0FE.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 28, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 84 Bayfield Newcastle upon Tyne NE27 0FE. Change occurred on November 26, 2014. Company's previous address: Suite 10 Netherton Park Stannington Morpeth Northumberland NE61 6EF England.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On November 10, 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 10 Netherton Park Stannington Morpeth Northumberland NE61 6EF. Change occurred on October 6, 2014. Company's previous address: 84 Bayfield Northumberland Park, West Allotment Newcastle upon Tyne Tyne and Wear NE27 0FE.
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on August 26, 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(23 pages)
|