(TM01) Director's appointment was terminated on April 1, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 29th, May 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 16, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates May 28, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 28, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU. Change occurred on July 25, 2017. Company's previous address: 44 Denhill Park Newcastle upon Tyne NE15 6QH England.
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Denhill Park Newcastle upon Tyne NE15 6QH. Change occurred on February 8, 2017. Company's previous address: 6 6 Hall Gardens Durham DH6 1EB England.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(6 pages)
|