AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th October 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 14th April 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th April 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th April 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th April 2020. New Address: 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP. Previous address: Unit 9 Fergusons Business Centre West Sleekburn Northumberland NE22 7DD
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st March 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 31st March 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th July 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th October 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th October 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th November 2014: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 29th October 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th October 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th October 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Probe House Foxhunters Road Whitley Bay Tyne and Wear NE25 8UG United Kingdom on 15th November 2011
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, July 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th October 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2010
| mortgage
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 31st October 2010 to 31st March 2011
filed on: 7th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2009
| incorporation
|
Free Download
(18 pages)
|