AA |
Micro company accounts made up to 30th September 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2022
| capital
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 10th June 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd September 2016
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd September 2016
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, June 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 7th, June 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, June 2022
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 30th May 2022: 200.00 GBP
filed on: 1st, June 2022
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, May 2022
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th May 2022. New Address: 180 New Bridge Street Newcastle upon Tyne NE1 2TE. Previous address: Unit 9 Simonside East Industrial Estate, Waldridge Way South Shields NE34 9PZ England
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 6th February 2018. New Address: Unit 9 Simonside East Industrial Estate, Waldridge Way South Shields NE34 9PZ. Previous address: 48 Hotspur North Backworth Newcastle upon Tyne NE27 0FZ Great Britain
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 4th April 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th April 2017. New Address: 48 Hotspur North Backworth Newcastle upon Tyne NE27 0FZ. Previous address: C/O Andy Walton 1 Merchant Ct Monkton Business Park South Hebburn Tyne & Wear NE31 2EX England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd September 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|