AA |
Accounts for a small company made up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: October 14, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 20, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 18, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2021 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 18, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 15, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to August 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
AP04 |
On October 4, 2018 - new secretary appointed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 4, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 4, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 4, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from B3 Marquis Court Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to 1 London Street Reading Berkshire RG1 4QW on November 12, 2018
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 20, 2018 director's details were changed
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2018 director's details were changed
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Axis Building Maingate, Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ to B3 Marquis Court Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on June 6, 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 13, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
AP03 |
On January 29, 2016 - new secretary appointed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA01 |
Extension of current accouting period to August 31, 2015
filed on: 4th, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(15 pages)
|