(CS01) Confirmation statement with no updates August 11, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN at an unknown date
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 11, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 9, 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 16, 2016
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control August 13, 2016
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 20, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 17, 2016: 100.00 GBP
filed on: 18th, November 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 220 Tedco Business Works Henry Robson Way South Shields NE33 1RF United Kingdom to Unit 6 Holman Court South Shields Tyne and Wear NE33 1RL on November 18, 2016
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2016
| incorporation
|
Free Download
|