CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2016
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 9, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 15, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 3rd, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 Middleton Avenue Newcastle upon Tyne NE4 9NB. Change occurred on August 12, 2014. Company's previous address: 144 Hampstead Road Newcastle upon Tyne NE4 8AB United Kingdom.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
|
SH01 |
Capital declared on May 29, 2014: 100.00 GBP
capital
|
|