CS01 |
Confirmation statement with no updates March 6, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 18, 2018 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 6, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on February 3, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE. Change occurred on April 4, 2016. Company's previous address: Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 4, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE. Change occurred on March 31, 2016. Company's previous address: C/O Mr I R Roddam 11 Brandling Street Sunderland SR6 0LR.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 22, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(3 pages)
|
CH03 |
On March 22, 2013 secretary's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 6, 2012 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 15, 2011. Old Address: 16 Mulberry Crescent South Shields Tyne and Wear NE34 8DD United Kingdom
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
On August 4, 2011 new director was appointed.
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 1, 2011: 100.00 GBP
filed on: 4th, August 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 6, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/09/2009 from 55 bewick street south shields tyne & wear NE33 4JU
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to March 19, 2009 - Annual return with full member list
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On September 25, 2008 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
|