(CS01) Confirmation statement with no updates 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th July 2016. New Address: 1 Benton Terrace Sandyford Newcastle upon Tyne Tyne & Wear NE2 1QU. Previous address: 2 Netherwitton Mill Netherwitton Village Morpeth Northumberland NE61 4NU United Kingdom
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th January 2016. New Address: 2 Netherwitton Mill Netherwitton Village Morpeth Northumberland NE61 4NU. Previous address: 29 Collingwood Street Newcastle upon Tyne NE1 1JE
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th July 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th July 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th July 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 6th July 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th July 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(16 pages)
|