CS01 |
Confirmation statement with no updates 12th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 62 Sea Winnings Way South Shields Tyne and Wear NE33 3GE England on 15th August 2022 to 56 Julian Avenue South Shields NE33 2EW
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Sunco House Campus North, Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 24th March 2016 to 62 Sea Winnings Way South Shields Tyne and Wear NE33 3GE
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th March 2015: 114.13 GBP
capital
|
|
SH02 |
Sub-division of shares on 8th December 2014
filed on: 22nd, February 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 114.13 GBP
filed on: 22nd, February 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution, Resolution of allotment of securities
filed on: 22nd, February 2015
| resolution
|
|
AD01 |
Change of registered address from 1 Kings Chase Andover Hampshire SP10 3TH on 13th November 2014 to Sunco House Campus North, Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2013
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th July 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 23 Brook Way Anna Valley Andover Hampshire SP11 7RY England on 19th January 2011
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 19th January 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th January 2011 secretary's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2009
| incorporation
|
Free Download
(23 pages)
|