(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th July 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th July 2023. New Address: 1 the Terrace Front Strret Newcastle upon Tyne NE12 8AH. Previous address: 29 Armstrong Avenue Newcastle upon Tyne NE6 5rd United Kingdom
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092143250003, created on 26th July 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092143250002, created on 26th July 2022
filed on: 27th, July 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th September 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 22nd, January 2020
| resolution
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 17th January 2020: 10.00 GBP
filed on: 21st, January 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, January 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092143250001, created on 14th July 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th September 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 15th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd February 2016. New Address: 29 Armstrong Avenue Newcastle upon Tyne NE6 5rd. Previous address: 22 Rokeby Terrace Heaton Newcastle upon Tyne NE6 5st
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th September 2015 with full list of members
filed on: 13th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th September 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th September 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|