AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Blyth Workspace Quay Road Blyth Northumberland NE24 3AF. Change occurred on Tuesday 28th March 2023. Company's previous address: Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG England.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG. Change occurred on Monday 6th June 2022. Company's previous address: C/O Mha Tait Walker Bulman House Regent Centre Newcastle upon Tyne Newcastle upon Tyne NE3 3LS United Kingdom.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Mha Tait Walker Bulman House Regent Centre Newcastle upon Tyne Newcastle upon Tyne NE3 3LS. Change occurred on Wednesday 25th May 2022. Company's previous address: Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG. Change occurred on Thursday 21st October 2021. Company's previous address: C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on Thursday 15th April 2021. Company's previous address: B1 Dobson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ England.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st October 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th October 2019
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
111.00 GBP is the capital in company's statement on Monday 26th November 2018
filed on: 10th, January 2019
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, January 2019
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address B1 Dobson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ. Change occurred on Wednesday 3rd October 2018. Company's previous address: Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QZ.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 29th April 2018. Originally it was Monday 30th October 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th October 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Sunday 30th October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st October 2016
filed on: 20th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 26th June 2014 from Longhirst Hall Morpeth Northumberland NE61 3LL
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th October 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 11th September 2013 from the Old Forge Hoults Yard Walker Newcastle upon Tyne Tyne and Wear NE6 2HL England
filed on: 11th, September 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|