(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 17th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 17th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th April 2016
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th July 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th July 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th April 2016
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 7th September 2021. New Address: 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE. Previous address: 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 17th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th February 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088759950001, created on 4th November 2014
filed on: 6th, November 2014
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 22nd June 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2014
| incorporation
|
|