CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to May 31, 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2016
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Foundry Lane Studios Foundry Lane Newcastle upon Tyne Tyne and Wear NE6 1LH to 91 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN on June 13, 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from April 30, 2015 to May 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 23, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2015: 12.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(8 pages)
|