(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 23rd December 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd December 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 8 Coniston Grange East Boldon Tyne and Wear NE36 0EP on 23rd December 2016 to West Wing 57a Front Street East Boldon NE36 0SD
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2015 to 30th April 2015
filed on: 17th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(33 pages)
|