(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 20, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 20, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 1, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2018 to September 30, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(1 page)
|
(CH03) On May 18, 2018 secretary's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 18, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Aspen House Spout Lane Washington NE37 2AB to Dobson House Grainger Sute Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on April 26, 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dobson House Grainger Sute Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Dobson House, Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on April 26, 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2016: 200.00 GBP
capital
|
|
(MR01) Registration of charge 072603030002, created on February 1, 2016
filed on: 13th, February 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 072603030001, created on January 18, 2016
filed on: 18th, January 2016
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 14th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 20, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 20, 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from March 30, 2011 to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2011 to March 30, 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(47 pages)
|