AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 20th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 20th, December 2023
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/11
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2023/03/31 from 2022/09/30
filed on: 4th, May 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 21 Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN United Kingdom on 2022/10/11 to The Exchange 5 Bank Street Bury BL9 0DN
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/11
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/07/13
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/07/13
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/13
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/07/13
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/13.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/31
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/31
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/31
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 8 Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN England on 2020/06/05 to Office 21 Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Studio 2 Jam Jar Studios 5 Mulgrave Terrace Gateshead NE8 1PQ United Kingdom on 2020/06/01 to Office 8 Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from A1 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear United Kingdom at an unknown date to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 080903780001 satisfaction in full.
filed on: 24th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080903780002 satisfaction in full.
filed on: 24th, September 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Study Centre 52a Durham Road Birtley Tyne & Wear DH3 2QH on 2018/09/24 to Studio 2 Jam Jar Studios 5 Mulgrave Terrace Gateshead NE8 1PQ
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 21st, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/31
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/31
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2015/08/11
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/11
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/31
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080903780002, created on 2014/08/29
filed on: 19th, September 2014
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/31
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/05/30 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080903780001
filed on: 8th, March 2014
| mortgage
|
Free Download
(44 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 7th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/10/22 from the Study Centre Unit 20 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP England
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/05 from Unit 7 Pucknall Farm Dores Lane Braishfield Romsey Hampshire SO51 0QJ England
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/18.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/31
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/09/30. Originally it was 2013/05/31
filed on: 4th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, May 2012
| incorporation
|
Free Download
(8 pages)
|