(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098204920001, created on Wed, 28th Sep 2022
filed on: 30th, September 2022
| mortgage
|
Free Download
(40 pages)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 20th Jun 2019. New Address: 65 Village Heights Gateshead NE8 1PW. Previous address: Ye Olde Hundred 69 Church Way North Shields NE29 0AE England
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 30th Apr 2019
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 10th May 2018. New Address: Ye Olde Hundred 69 Church Way North Shields NE29 0AE. Previous address: 17 Northumberland Square North Shields NE30 1PX England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 30th Oct 2017: 117.64 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(59 pages)
|
(AP01) On Mon, 30th Oct 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wed, 30th Aug 2017
filed on: 27th, September 2017
| capital
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th May 2017. New Address: 17 Northumberland Square North Shields NE30 1PX. Previous address: C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Apr 2017. New Address: C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Previous address: 17 Northumberland Square North Shields NE30 1PX England
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Apr 2017. New Address: 17 Northumberland Square North Shields NE30 1PX. Previous address: 52-54 Leazes Park Road Newcastle upon Tyne Tyne and Wear NE14PG England
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 12th Oct 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|