(CS01) Confirmation statement with no updates June 20, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control March 28, 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 28, 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 28, 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: June 26, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 19, 2018
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 19, 2018
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 20, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(9 pages)
|
(CH01) On July 28, 2015 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 7, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 7, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 13 Atley Business Park Cramlington Northumberland NE23 1WP to 7 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB on April 20, 2015
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On March 26, 2015 new director was appointed.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 26, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 20, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|