(CS01) Confirmation statement with updates Tue, 10th Oct 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Oct 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE England on Thu, 16th Feb 2023 to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 18th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 61 Ilford Avenue Cramlington NE23 3LE England on Wed, 8th Aug 2018 to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England on Wed, 18th Apr 2018 to 61 Ilford Avenue Cramlington NE23 3LE
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 9th Mar 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Mar 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 9th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 9th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Mar 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Thu, 8th Mar 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|