(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 089567240002 satisfaction in full.
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089567240002, created on Thursday 30th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 089567240001, created on Thursday 30th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(21 pages)
|
(AD01) New registered office address 16 Earnshaw Way Whitley Bay Tyne and Wear NE25 9UN. Change occurred on Monday 12th December 2016. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(3 pages)
|
(CH03) On Thursday 1st December 2016 secretary's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 25th, March 2014
| incorporation
|
Free Download
(37 pages)
|