CS01 |
Confirmation statement with updates Tuesday 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 7 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX. Change occurred on Tuesday 24th May 2022. Company's previous address: 31 Sidney Gardens Blyth Northumberland NE24 5NJ England.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 13th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 10th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Saturday 10th November 2018
filed on: 18th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Sidney Gardens Blyth Northumberland NE24 5NJ. Change occurred on Wednesday 20th June 2018. Company's previous address: 10 Ridley Gardens Shiremoor Newcastle upon Tyne NE27 0FR England.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 9th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 10 Ridley Gardens Shiremoor Newcastle upon Tyne NE27 0FR. Change occurred on Friday 24th February 2017. Company's previous address: 48 Kings Road South Wallsend Tyne and Wear NE28 7RB Great Britain.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Tuesday 5th April 2016. Originally it was Monday 30th November 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Kings Road South Wallsend Tyne and Wear NE28 7RB. Change occurred on Monday 14th December 2015. Company's previous address: 37 Alnwick Street Newcastle upon Tyne NE15 8PT.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2014
| incorporation
|
Free Download
(7 pages)
|