(CS01) Confirmation statement with no updates 2024/02/24
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024/03/15 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/03/15. New Address: C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/02/24
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/24
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/02/24
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/18
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/02/23 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/24
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 22nd, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/02/24
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/02/24
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/06/02. New Address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS. Previous address: 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/24
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/05/02 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/05/02 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/24 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/03/30
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2015/02/28 to 2015/03/31
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/24 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/02/24 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013/02/24 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/02/24 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/24 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, February 2012
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(CH01) On 2012/02/24 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|