(CS01) Confirmation statement with no updates July 30, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 30, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 25, 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 30, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 3, 2019
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 12, 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ. Change occurred on March 12, 2015. Company's previous address: 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 16, 2014
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on February 24, 2014: 150.00 GBP
filed on: 26th, February 2014
| capital
|
Free Download
(7 pages)
|
(AP01) On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 18, 2011: 100.00 GBP
filed on: 5th, December 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On December 5, 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On December 5, 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2011
| incorporation
|
Free Download
(20 pages)
|