CS01 |
Confirmation statement with no updates January 12, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 16th, October 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, October 2023
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 12, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 11 Tudor Court Ponteland Newcastle upon Tyne NE20 9PJ on January 17, 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 165 Middle Drive Ponteland Newcastle upon Tyne Northumberland NE20 9DU to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 12, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 12, 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 12, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 12, 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 2, 2011. Old Address: , 8 Claremont Place, Bensham, Gateshead, Tyne and Wear, NE8 1TL
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 2, 2011. Old Address: , 165 Middle Drive, Ponteland, Newcastle upon Tyne, NE20 9DU, England
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
CH03 |
On October 20, 2011 secretary's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On October 20, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 17, 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 5, 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 11, 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to November 21, 2008
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2007
| incorporation
|
Free Download
(22 pages)
|