(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 12, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 41 Cheviot View 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP England to 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP on August 24, 2022
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 12, 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 10, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 6, 2021
filed on: 6th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 6 Rowsby Court Pontprennau Cardiff CF23 8FG Wales to 41 Cheviot View 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 30, 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 4, 2021 to April 12, 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 4, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 4, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 4, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 4, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP to 6 Rowsby Court Pontprennau Cardiff CF23 8FG on October 17, 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 8, 2018
filed on: 8th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 4, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 16, 2015: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 19, 2014: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2011
filed on: 3rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 4, 2011. Old Address: 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP England
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 6, 2010. Old Address: 25 Eland Edge Ponteland Newcastle upon Tyne NE20 9AY United Kingdom
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 15, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 17, 2009
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/2009 from regus house, 4 admiral way doxford park sunderland tyne & wear SR3 3XW
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2008
filed on: 3rd, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 12, 2008
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
(225) Curr sho from 31/03/2008 to 04/03/2008
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: 25 eland edge ponteland newcastle upon tyne NE20 9AY
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: 25 eland edge ponteland newcastle upon tyne NE20 9AY
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(15 pages)
|