(CS01) Confirmation statement with no updates June 5, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 13, 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH England to Safeguard House 3 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on July 14, 2016
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 5, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England to 37-38 Market Street Ferryhill County Durham DL17 8JH on May 11, 2016
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF to Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on June 12, 2015
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 5, 2015 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 6th, June 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2015 to April 30, 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on April 8, 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 5, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 5, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 5, 2012 with full list of members
filed on: 5th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 5, 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 5, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(14 pages)
|
(AP01) On August 10, 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 26, 2009
filed on: 26th, June 2009
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2008
| incorporation
|
Free Download
(13 pages)
|