(CS01) Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 18th May 2020
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 21st Oct 2016. New Address: 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX. Previous address: First Floor:47 st Georges Tce St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Oct 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 10th Oct 2016 - the day secretary's appointment was terminated
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 15th Oct 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Jul 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 3rd Jul 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Jul 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 27th Jan 2014. Old Address: Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Jul 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Jul 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 13th Jan 2012. Old Address: Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 13th Jan 2012. Old Address: Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd Jul 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Jul 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 3rd Jul 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 28th Sep 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 1st Apr 2009 with shareholders record
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 20th, March 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On Fri, 11th Aug 2006 New director appointed
filed on: 11th, August 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Fri, 11th Aug 2006 New director appointed
filed on: 11th, August 2006
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ
filed on: 11th, August 2006
| address
|
Free Download
(1 page)
|
(288b) On Fri, 11th Aug 2006 Secretary resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 11th Aug 2006 New secretary appointed
filed on: 11th, August 2006
| officers
|
Free Download
(3 pages)
|
(288b) On Fri, 11th Aug 2006 Director resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 11th Aug 2006 New secretary appointed
filed on: 11th, August 2006
| officers
|
Free Download
(3 pages)
|
(288b) On Fri, 11th Aug 2006 Director resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 11th Aug 2006 Secretary resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ
filed on: 11th, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(16 pages)
|