(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Apr 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Apr 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2020: 175.00 GBP
filed on: 28th, July 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Thropton Terrace Newcastle upon Tyne NE7 7HT England on Mon, 20th Apr 2020 to 91 Featherwood Avenue Newcastle upon Tyne NE15 6BW
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Apr 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Apr 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 16th Mar 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 287 Piper Knowle Road Stockton-on-Tees Cleveland TS19 8JH England on Fri, 16th Mar 2018 to 1 Thropton Terrace Newcastle upon Tyne NE7 7HT
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Mar 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Mar 2016
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 st. Cuthberts Road Stockton-on-Tees TS18 3JX England on Wed, 24th Feb 2016 to 287 Piper Knowle Road Stockton-on-Tees Cleveland TS19 8JH
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|