AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 5th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/09/26
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/06/23
filed on: 25th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/25
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023/06/23
filed on: 25th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/26
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/02/07 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/02/07. New Address: 12a Brunswick Street Newcastle ST5 1HL. Previous address: 2a Flat Vineyard Road Wellington Telford TF1 1HA England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 9th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/26
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/04/26
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 17th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2019/02/12
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/22
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/11
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/25
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/02/22
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/08. New Address: 10 Brunswick Street Newcastle ST5 1HL. Previous address: 23 Fern Way Horsham West Sussex RH12 5XE England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/08. New Address: 2a Flat Vineyard Road Wellington Telford TF1 1HA. Previous address: 10 Brunswick Street Newcastle ST5 1HL England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/02/12
capital
|
|