(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th Aug 2021. New Address: 19 Station Street Bedlington Northumberland NE22 7JN. Previous address: 66 Front Street East Bedlington NE22 5AB United Kingdom
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 3rd, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 9th Mar 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 9th Mar 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Mar 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 28th Mar 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(29 pages)
|