(CS01) Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Jul 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Jul 2023 new director was appointed.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 22nd May 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jul 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England on Wed, 21st Sep 2016 to 5 the Grove Ascot SL5 8LH
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Wilson Gardens Newcastle upon Tyne Tyne and Wear NE3 4JA on Tue, 29th Mar 2016 to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th Oct 2015: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 26th, March 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return up to Fri, 25th Jul 2014
filed on: 26th, March 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2015: 99.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jul 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th Nov 2013: 99.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Fri, 8th Nov 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Nov 2013 new director was appointed.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Oct 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Jul 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 25th Jul 2012 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return up to Fri, 23rd Jul 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Tue, 30th Nov 2010. Old Address: Williamsons Webber Street Newcastle upon Tyne Tyne and Wear NE4 5TN
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jul 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/09/2009 from 3 wilson gardens newcastle upon tyne NE3 4JA
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 24th Feb 2009 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(13 pages)
|
(287) Registered office changed on 11/02/2009 from 3 wilson gardens newcastle upon tyne NE3 4JA
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 27/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(15 pages)
|