(AA) Dormant company accounts made up to March 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 29, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 29, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 29, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 19 Westgate Leeds West Yorkshire LS1 2rd. Change occurred on November 23, 2022. Company's previous address: 4-8 Lombard Street Newcastle upon Tyne Tyne and Wear NE1 3AE England.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 23, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 23, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 23, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 23, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4-8 Lombard Street Newcastle upon Tyne Tyne and Wear NE1 3AE. Change occurred on May 18, 2021. Company's previous address: Park Lane House 19 Westgate Leeds West Yorkshire LS1 2rd.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 14, 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 23, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control August 14, 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 4, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 31, 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 23, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 23, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 23, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On November 4, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 4, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(9 pages)
|
(AP01) On September 30, 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 22, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2015 to March 31, 2015
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(45 pages)
|
(SH01) Capital declared on October 22, 2014: 73.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|