AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th May 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Redburn House Redburn Rd Westerhope Newcastle upon Tyne Tyne & Wear NE5 1NB England to 120 Avalon Drive Newcastle upon Tyne NE15 7SF on Wednesday 18th January 2023
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 28th August 2021 to Sunday 31st January 2021
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 28th August 2021. Originally it was Sunday 28th February 2021
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th May 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 30th May 2018
filed on: 30th, May 2018
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 28th February 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 9th May 2014 with full list of members
filed on: 11th, January 2018
| annual return
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 9th May 2016 with full list of members
filed on: 9th, January 2018
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, January 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 9th May 2015 with full list of members
filed on: 9th, January 2018
| annual return
|
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th January 2018
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 9th May 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 14th June 2013
capital
|
|
CH01 |
On Tuesday 17th July 2012 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2012
| incorporation
|
Free Download
(36 pages)
|