AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to November 30, 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to November 30, 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to November 30, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 17, 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to November 30, 2015
filed on: 9th, December 2016
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 16, 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to November 30, 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2014 to March 31, 2015
filed on: 22nd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 13, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on October 30, 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to November 30, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 6, 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 25, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 79 High Quay Newcastle upon Tyne Tyne and Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on July 25, 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on July 25, 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 6, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to July 6, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 6, 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On July 6, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 6, 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 6, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 14, 2010
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2010 to 30/11/2010
filed on: 3rd, August 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(14 pages)
|