(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3 the Torrens, North Hylton Road Sunderland Tyne & Wear SR5 3TU United Kingdom on Fri, 23rd Feb 2024 to Unit 5 Egerton Road South Shields Tyne & Wear NE33 4TB
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Lulsgate Hylton Manor Sunderland Tyne & Wear SR5 3JY on Wed, 13th Oct 2021 to Unit 3 the Torrens, North Hylton Road Sunderland Tyne & Wear SR5 3TU
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 29th Sep 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Sep 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Sep 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 11th Apr 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 11th Apr 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 21st May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st May 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st May 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st May 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st May 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 27th, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st May 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 21st May 2010 director's details were changed
filed on: 23rd, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 20th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 8th Jun 2009 with complete member list
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Mon, 18th May 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2008
| incorporation
|
Free Download
(12 pages)
|