(CS01) Confirmation statement with no updates Saturday 27th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 27th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 3rd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th January 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 5th, 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: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 27th January 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 25th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 27th January 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Sunday 11th November 2012 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 27th January 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 11th November 2012 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 11th November 2012 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 11th November 2012 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 8th November 2012 from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 1st, November 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 27th January 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(51 pages)
|