(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 88 Ouseburn Wharf St. Lawrence Road Newcastle upon Tyne NE6 1BZ England on Wed, 1st Dec 2021 to 25 Heaton Grove Newcastle upon Tyne NE6 5NN
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 29th Nov 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Nov 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Dec 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3 2 Wyneham Road London SE24 9NT England on Mon, 21st Dec 2020 to 88 Ouseburn Wharf St. Lawrence Road Newcastle upon Tyne NE6 1BZ
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Feb 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 22nd Feb 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Connaught Mansions Coldharbour Lane London SW9 8LE England on Wed, 22nd Feb 2017 to Flat 3 2 Wyneham Road London SE24 9NT
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne NE6 1LH on Sun, 26th Jul 2015 to 26 Connaught Mansions Coldharbour Lane London SW9 8LE
filed on: 26th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Aug 2015
filed on: 26th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Foundry Lane Newcastle upon Tyne NE6 1LH United Kingdom on Mon, 15th Dec 2014 to Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne NE6 1LH
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne United Kingdom on Fri, 12th Dec 2014 to Unit 6 Foundry Lane Newcastle upon Tyne NE6 1LH
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne NE6 1LH United Kingdom on Fri, 12th Dec 2014 to Unit 6 Foundry Lane Newcastle upon Tyne NE6 1LH
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne NE6 1LH NE6 1LH United Kingdom on Fri, 12th Dec 2014 to Unit 6 Foundry Lane Newcastle upon Tyne NE6 1LH
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
|
(SH01) Capital declared on Tue, 10th Jun 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|