CS01 |
Confirmation statement with no updates 3rd December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 15 Albemarle Avenue High West Jesmond Newcastle upon Tyne Tyne & Wear NE2 3NQ on 26th January 2022 to 84 84 Broadfield Meadows Kenton Bank Foot Newcastle upon Tyne NE13 8BD
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th January 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th January 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2014
filed on: 3rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Albermarle Avenue High Street Jesmond Newcastle upon Tyne NE2 3NQ United Kingdom on 10th January 2012
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th January 2011
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th January 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2010
| incorporation
|
Free Download
(8 pages)
|