(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 21, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 7, 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 7, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 21, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 21, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control June 30, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 30, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 30, 2020: 102.00 GBP
filed on: 12th, August 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24a William Street Gateshead NE10 0JP England to Design Works 24a William Street Gateshead NE10 0JP on June 10, 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Railsafe House Whiteley Road Blaydon-on-Tyne Tyne and Wear NE21 5NJ England to 24a William Street Gateshead NE10 0JP on August 1, 2019
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 25, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from December 31, 2016 to June 30, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Railsafe House Whiteley Road Blaydon-on-Tyne NE21 5NJ.
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 31, 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 21, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2016: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from May 31, 2016 to December 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 30, 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On October 23, 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 7, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 7, 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 21, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|