AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 1st May 2021 from Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom on Thu, 20th Jan 2022 to 9 Conhope Lane Newcastle upon Tyne NE4 8XL
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 119472960005, created on Thu, 31st Oct 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 119472960004, created on Thu, 31st Oct 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Nov 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Oct 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 5th Aug 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 8th Aug 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Custom Built Yard Condercum Road Newcastle upon Tyne NE4 8YD United Kingdom on Fri, 2nd Aug 2019 to 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 119472960003, created on Mon, 1st Jul 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 119472960001, created on Mon, 1st Jul 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 119472960002, created on Mon, 1st Jul 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 25th Apr 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2019
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 15th Apr 2019: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|