CS01 |
Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Dec 2017. New Address: 122 Fenham Hall Drive Newcastle upon Tyne NE4 9XB. Previous address: 23 Milvain Avenue Newcastle upon Tyne NE4 9HY England
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 12th Jul 2016. New Address: 23 Milvain Avenue Newcastle upon Tyne NE4 9HY. Previous address: 29 Normount Road Newcastle upon Tyne NE4 8SH
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 17th May 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|