AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 1st, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/05
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/11/23 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/23
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 11th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/05
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/01/10
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/05
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/05
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/01/10. New Address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN. Previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/05
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/08/30. New Address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS. Previous address: 10 Stadium Court, Stadium Road Bromborough Wirral CH62 3RP United Kingdom
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/05
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on 2017/12/12
filed on: 16th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, January 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 28th, December 2017
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/09/06. New Address: 10 Stadium Court, Stadium Road Bromborough Wirral CH62 3RP. Previous address: Odd Penny Ltd 46 Christchurch Road Oxton Prenton Merseyside CH43 5SF
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/05
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2017/07/18 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/07/05
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/06/12 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/06/17 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/17 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 21st, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/06/12 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
CH01 |
On 2014/06/25 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/25 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/16 from Suite B 29 Harley Street London W1G 9QR England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2013
| incorporation
|
Free Download
(9 pages)
|