AD01 |
Address change date: 8th November 2022. New Address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: 74 Front Street Tynemouth North Shields Tyne and Wear NE30 4BP
filed on: 8th, November 2022
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th September 2020
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th November 2017
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th September 2020
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
28th September 2017 - the day secretary's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th November 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th September 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 15th September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 27th September 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th September 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
24th June 2014 - the day director's appointment was terminated
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th September 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th September 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th November 2011: 101.00 GBP
filed on: 15th, December 2011
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 15th, December 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th September 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th November 2011 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th October 2010
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, September 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|