AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4 East Avenue East Avenue Benton Newcastle upon Tyne Tyne and Wear NE12 9PH United Kingdom to PO Box NE12 9PH 4 East Avenue Benton Newcastle upon Tyne Tyne and Wear NE12 9PH on Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 East Avenue Benton Newcastle upon Tyne NE12 9PH to 4 East Avenue East Avenue Benton Newcastle upon Tyne Tyne and Wear NE12 9PH on Wednesday 16th May 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 4th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 4th May 2018 secretary's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, June 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th March 2016
filed on: 13th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to Sunday 30th June 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
TM01 |
Director appointment termination date: Monday 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 26th June 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2012
| incorporation
|
Free Download
(21 pages)
|