CS01 |
Confirmation statement with updates April 6, 2024
filed on: 7th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 6, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 6, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Woodstock Felton Morpeth Northumberland NE65 9HP. Change occurred on October 29, 2019. Company's previous address: PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN. Change occurred on September 15, 2016. Company's previous address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP England.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 32 Portland Terrace Newcastle upon Tyne NE2 1QP. Change occurred on July 11, 2016. Company's previous address: 124 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HN.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Portland Terrace Newcastle upon Tyne NE2 1QP. Change occurred on July 11, 2016. Company's previous address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP England.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2015
filed on: 19th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2013
filed on: 22nd, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(37 pages)
|