(MA) Memorandum and Articles of Association
filed on: 8th, February 2024
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, February 2024
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, February 2024
| capital
|
Free Download
(2 pages)
|
(CH01) On September 15, 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 15, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 31, 2019
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 31, 2019
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 14, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 16, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 16, 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1B St. Oswins Place Tynemouth North Shields Tyne and Wear NE30 4RQ to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on May 15, 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 28, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 17, 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 17, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 29, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 18, 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2015 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, January 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, January 2016
| resolution
|
Free Download
(15 pages)
|
(SH01) Capital declared on November 18, 2015: 100.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 18, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 17, 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On February 17, 2012 secretary's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 20, 2012. Old Address: 12 Dene Road Tynemouth Tyne & Wear NE30 2JW England
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|