(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 16th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/02
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2023/02/07 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/02/07
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/02
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/02
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/07/05. New Address: Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE. Previous address: The Park Hotel Grand Parade Tynemouth Tyne and Wear NE30 4JQ
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/02
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/02
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/02
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 13th, July 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/02
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 2nd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/02 with full list of members
filed on: 4th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 21st, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/07/02 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/12
capital
|
|
(MR01) Registration of charge 073033140001
filed on: 7th, May 2014
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 20th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2013/07/02 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 31st, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/07/02 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/07/02 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2011/05/31
filed on: 7th, June 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/07/13.
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/07/13 - the day director's appointment was terminated
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/07/13 from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
filed on: 13th, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2010
| incorporation
|
Free Download
(16 pages)
|