(CS01) Confirmation statement with no updates 2023-06-19
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-06-19
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-06-02
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-19
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2021-07-15 secretary's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-06-02 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-02
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Percy Park North Shields Tyne and Wear NE30 4JX to Studio 2 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 2021-06-30
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH03) On 2021-06-02 secretary's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-19
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-03-31
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2020
| resolution
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-03-31
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-31
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-31
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-03-31: 2870.00 GBP
filed on: 3rd, April 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-03-31
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-31
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-19
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-19
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-19
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-05-05
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-19 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-20: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-06-19 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-08: 1000.00 GBP
capital
|
|
(CH01) On 2014-02-06 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-06-19 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-04-20 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 2013-03-31
filed on: 13th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-10-08
filed on: 8th, October 2013
| officers
|
Free Download
|
(AR01) Annual return made up to 2013-04-20 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2012-04-20
filed on: 25th, July 2012
| document replacement
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 23rd, July 2012
| accounts
|
Free Download
(13 pages)
|
(AP03) On 2012-06-26 - new secretary appointed
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-04-20
filed on: 21st, June 2012
| annual return
|
Free Download
(15 pages)
|
(AP03) On 2010-04-22 - new secretary appointed
filed on: 15th, June 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-04-20 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 14th, October 2011
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 16th, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|