CS01 |
Confirmation statement with no updates September 29, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 28, 2021 to September 27, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 29, 2021 to September 28, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to September 29, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 3, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2019
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 1, 2020 to September 30, 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to September 24, 2019 (was October 1, 2019).
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 20, 2020 new director was appointed.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 25, 2018 to September 24, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 26, 2018 to September 25, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 27, 2017 to September 26, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 24th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 29, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from September 28, 2016 to September 27, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 29, 2016 to September 28, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On September 9, 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ. Change occurred on October 20, 2015. Company's previous address: Cmg House Unit 1, Lamonby Way Southfield Gardens Cramlington Northumberland NE23 7XW.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 15, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to September 29, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 24, 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 4, 2014. Old Address: Cmg House Unit 21 Barnard Close Bedlington Northumberland NE22 6NE United Kingdom
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 29, 2010: 10.00 GBP
filed on: 13th, October 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On September 30, 2010 new director was appointed.
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2010
| incorporation
|
Free Download
(16 pages)
|