(AA) Micro company accounts made up to 28th March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st December 2021 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 8th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th February 2021. New Address: 50 Grey Street Newcastle upon Tyne NE1 6AE. Previous address: 7-9 Groat Market Newcastle upon Tyne NE1 1UQ England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th December 2019
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th March 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th March 2020. New Address: 7-9 Groat Market Newcastle upon Tyne NE1 1UQ. Previous address: 4 Exelby Close Newcastle upon Tyne NE3 5LG England
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) 13th December 2019 - the day director's appointment was terminated
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th December 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th December 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th December 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th December 2018. New Address: 4 Exelby Close Newcastle upon Tyne NE3 5LG. Previous address: 37 Chapel House Road Chapel House Newcastle upon Tyne NE5 5AJ United Kingdom
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106500560002, created on 13th March 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 106500560001, created on 13th March 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2017
| incorporation
|
Free Download
(17 pages)
|