(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 24th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 9th Dec 2016. New Address: 43 Capheaton Way Seaton Delaval Whitley Bay NE25 0FE. Previous address: 63 Killingworth Avenue Backworth Newcastle upon Tyne NE27 0AY England
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 29th May 2015. New Address: 63 Killingworth Avenue Backworth Newcastle upon Tyne NE27 0AY. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AD01) Address change date: Thu, 28th Aug 2014. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 63 Killingworth Avenue Backworth Newcastle upon Tyne NE27 0AY England
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2015 to Sun, 5th Apr 2015
filed on: 9th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 9th Jun 2014. Old Address: 58 High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(22 pages)
|