(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 12th June 2022
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Sunday 12th June 2022.
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Tuesday 1st March 2022
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Rose Lodge the Avenue Medburn Newcastle upon Tyne NE20 0JD. Change occurred on Friday 31st December 2021. Company's previous address: 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX United Kingdom.
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th December 2021.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX. Change occurred on Thursday 21st October 2021. Company's previous address: 5 Segedunum Business Centre, Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Segedunum Business Centre, Station Road Wallsend Tyne and Wear NE28 6HQ. Change occurred on Monday 9th November 2020. Company's previous address: 2nd Floor, North Point Faverdale North Darlington County Durham DL3 0PH England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th November 2020.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th March 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st October 2020.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 2nd December 2019.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd December 2019.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd December 2019.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd December 2019.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 2nd December 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor, North Point Faverdale North Darlington County Durham DL3 0PH. Change occurred on Monday 2nd December 2019. Company's previous address: Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd United Kingdom.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 2nd December 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 2nd December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th March 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2018
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 6.00 GBP is the capital in company's statement on Tuesday 20th March 2018
capital
|
|