(CS01) Confirmation statement with no updates November 20, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 19, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 18, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 11, 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 18, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 18, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD02) New sail address Sovereign House Ellen Terrace Washington NE37 3AS. Change occurred at an unknown date. Company's previous address: 14 Tower Road Washington Tyne and Wear NE37 2SH England.
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 13, 2016
filed on: 13th, May 2016
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 5, 2015: 1100.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 14 Tower Road Washington Tyne and Wear NE37 2SH.
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2013: 100.00 GBP
capital
|
|
(MR01) Registration of charge 070811630002
filed on: 16th, May 2013
| mortgage
|
Free Download
(41 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2013
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2010
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: January 20, 2011) of a secretary
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 30, 2011
filed on: 6th, December 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|