(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, November 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 80 Western Way Ponteland Newcastle upon Tyne NE20 9AW England on Sat, 31st Jul 2021 to 124 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HL
filed on: 31st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Apr 2019
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Apr 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Murton Street Newcastle upon Tyne Tyne and Wear NE13 9AF on Sun, 18th Jun 2017 to 80 Western Way Ponteland Newcastle upon Tyne NE20 9AW
filed on: 18th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Apr 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th May 2014: 10.00 GBP
capital
|
|
(CH01) On Tue, 21st Aug 2012 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 21st Aug 2012 secretary's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Apr 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Apr 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Mar 2012
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2011
| incorporation
|
Free Download
(8 pages)
|