CS01 |
Confirmation statement with updates 4th August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2021
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Trinity Church Road London SW13 8ET England on 2nd November 2018 to 20 Holly Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 2PY
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th October 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th October 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY England on 19th September 2017 to 41 Trinity Church Road London SW13 8ET
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box NE9 6AH 3 Mitchell Avenue Newcastle upon Tyne Tyne & Wear NE2 3JY England on 20th July 2017 to 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY United Kingdom on 19th July 2017 to PO Box NE9 6AH 3 Mitchell Avenue Newcastle upon Tyne Tyne & Wear NE2 3JY
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd May 2017
filed on: 3rd, May 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 1 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 8th June 2016 to 19 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th September 2015
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th May 2016: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th May 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 1 Arcadia Avenue Chester Le Street Durham DH3 3UH on 8th May 2015 to 1 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084961420001
filed on: 7th, January 2014
| mortgage
|
Free Download
(33 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|