(CS01) Confirmation statement with no updates September 14, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 14, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF. Change occurred on March 17, 2022. Company's previous address: I6 Charlotte Square 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF England.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 14, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AD02) New sail address 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN. Change occurred at an unknown date. Company's previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 15, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 14, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 14, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 14, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control March 6, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address I6 Charlotte Square 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF. Change occurred on March 9, 2017. Company's previous address: Floor 2 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 14, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD03) Registered inspection location new location: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 15, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on September 20, 2013. Old Address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2013 to July 31, 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2012
| incorporation
|
Free Download
(26 pages)
|