CS01 |
Confirmation statement with updates Tuesday 25th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 37 Park Crescent East Park Crescent East North Shields Tyne and Wear NE30 2HQ United Kingdom to 6 the Drive North Shields Tyne and Wear NE30 4JP on Tuesday 19th July 2022
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 20th July 2020 director's details were changed
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th July 2020 director's details were changed
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor Maybrook House Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 37 Park Crescent East Park Crescent East North Shields Tyne and Wear NE30 2HQ on Friday 17th April 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Park Crescent East North Shields Tyne & Wear NE30 2HQ United Kingdom to 5th Floor Maybrook House Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on Wednesday 4th March 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Carliol Square Campus North Sunco House Newcastle NE1 6UF to 37 Park Crescent East North Shields Tyne & Wear NE30 2HQ on Wednesday 10th October 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st September 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st September 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th July 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 5th, December 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086246100001, created on Thursday 9th June 2016
filed on: 14th, June 2016
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd September 2015
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, January 2016
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 25th July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 25th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
CH01 |
On Thursday 29th May 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 29th May 2014 from Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG United Kingdom
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, February 2014
| resolution
|
Free Download
(39 pages)
|
SH02 |
Sub-division of shares on Monday 19th August 2013
filed on: 18th, February 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on Monday 19th August 2013
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2013
| incorporation
|
Free Download
(8 pages)
|