(AD01) Registered office address changed from Unit 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on October 18, 2023
filed on: 18th, October 2023
| address
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 30, 2023 - 100.00 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 27, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 17, 2022: 101.00 GBP
filed on: 25th, October 2022
| capital
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 4, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 4, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 4, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 27, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On December 8, 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Curtis Road Newcastle upon Tyne NE4 9BH to Unit 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE on December 1, 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 27, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 27, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2020 to June 30, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control June 4, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 3, 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 3, 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071055410001, created on February 13, 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 15, 2020
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On January 10, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 10, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 10, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 15, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 15, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 15, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 30, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 30, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 15, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 30, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 15, 2014 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2013 to December 30, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 15, 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 15, 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 16, 2012. Old Address: , a1 the Avenues Eleventh Avenue North, Team Valley, Gateshead, Tyne & Wear, NE11 0NJ
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 15, 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On November 14, 2011 - new secretary appointed
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 5, 2011. Old Address: , First Floor Offices 59 Appletree Gardens, Whitley Bay, Tyne and Wear, NE25 8XD, United Kingdom
filed on: 5th, September 2011
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 15, 2010 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|