(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Montagu Avenue Newcastle upon Tyne NE3 4HX. Change occurred on January 20, 2023. Company's previous address: 88 Greenlee Drive Newcastle upon Tyne NE7 7GA England.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 18, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 18, 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 23, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2018
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 29th, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(37 pages)
|