CS01 |
Confirmation statement with no updates 2023/11/25
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, July 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2023/02/23.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/23.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/24 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/25
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/11/24 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/25
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/30. New Address: Unw Llp Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE. Previous address: Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 070863920001, created on 2021/03/31
filed on: 1st, April 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/25
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/11/25
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/11/25
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, September 2018
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 10th, September 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/25
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/11/07.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/11/07 - the day director's appointment was terminated
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
2017/08/10 - the day director's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/21.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/25
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 24th, August 2016
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, May 2016
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/25 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016/01/19 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/25 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2014/04/02 from 107 Kenton Road Kenton Harrow Middx HA3 0AN
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/25 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/11/25
filed on: 21st, January 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/11/25, no shareholders list
filed on: 23rd, January 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/11/25 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/11/30
filed on: 5th, March 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2009/12/18
filed on: 22nd, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/01/15.
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2009/12/03 - the day director's appointment was terminated
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/03.
filed on: 3rd, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2009
| incorporation
|
Free Download
(43 pages)
|