CS01 |
Confirmation statement with updates Tuesday 2nd April 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, April 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
102.00 GBP is the capital in company's statement on Monday 28th March 2022
filed on: 5th, April 2022
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, April 2022
| incorporation
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 22nd, April 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: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 11th, May 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: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN. Change occurred at an unknown date. Company's previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 7 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ. Change occurred on Monday 16th April 2018. Company's previous address: 1 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ.
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th June 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th June 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, December 2015
| resolution
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, December 2015
| resolution
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 2nd April 2014
filed on: 6th, May 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th April 2013 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th May 2013.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 16th April 2013 from 31 Horsley Gardens Gateshead Tyne and Wear NE11 9TL England
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2012
| incorporation
|
Free Download
(27 pages)
|