(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th August 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from C/O Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to First Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX at an unknown date
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th August 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th August 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th August 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th August 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 222 Saltwell Road Gateshead NE8 4TP England to 106 Lobley Hill Road Gateshead NE8 4YG on Thursday 26th November 2020
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 16th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 205B Coatsworth Road Gateshead Tyne and Wear NE8 1SR to 222 Saltwell Road Gateshead NE8 4TP on Wednesday 18th January 2017
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th August 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
(TM01) Director appointment termination date: Friday 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th April 2014.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 16th August 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 21st August 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 16th August 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 2nd February 2012 from 130 Fern Dene Road Gateshead Tyne and Wear NE8 4RY United Kingdom
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2011 to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 16th August 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 9th March 2011
filed on: 9th, March 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed claims assist (N.E.) LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 9th March 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 9th March 2011.
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2010
| incorporation
|
|