(AA) Micro company accounts made up to 2023-03-31
filed on: 4th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-13
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-11-14
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-14
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-13
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-11-13
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-13
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O J Wilkes - British Engines (Uk) Ltd Q6,Quorum Newcastle upon Tyne Tyne & Wear NE12 8BT England to C/O J Wilkes - British Engines (Uk) Limited Q6, Quorum Business Park, Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BT on 2019-10-04
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O S Baharie - British Engines (Uk) Ltd Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BT England to C/O J Wilkes - British Engines (Uk) Ltd Q6,Quorum Newcastle upon Tyne Tyne & Wear NE12 8BT on 2018-11-19
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-13
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-03-28 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-28 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-03-23
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-11-21
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2018-11-30 to 2019-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, December 2017
| resolution
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2017-11-17
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2017
| incorporation
|
Free Download
(16 pages)
|