(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 28, 2021 to March 27, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 29, 2021 to March 28, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Cauldwell Avenue Monkseaton Whitley Bay Tyne and Wear NE25 9RW to 12 Farrier Close Fatfield Washington Tyne & Wear NE38 8RW on August 27, 2021
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 24, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On June 11, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from February 29, 2016 to March 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 24, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 24, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 24, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 18th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 8, 2012 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 24, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 11, 2012. Old Address: 12 Woodbine Terrace High Felling Gateshead Tyne and Wear NE10 9JU England
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 24, 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 12, 2012. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 12, 2012. Old Address: 12 Woodbine Terrace High Felling Gateshead Tyne and Wear NE10 9JU United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|