AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sat, 29th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 29th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 4th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 13th Dec 2018 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Dec 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 21st Oct 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 21st Oct 2018 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 5th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Sep 2015, no shareholders list
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Jul 2015. New Address: Unit B3 Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Sep 2014, no shareholders list
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 19th May 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 19th May 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, November 2013
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, November 2013
| resolution
|
Free Download
(36 pages)
|
TM01 |
Thu, 26th Sep 2013 - the day director's appointment was terminated
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Sep 2013 new director was appointed.
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 26th Sep 2013 - the day director's appointment was terminated
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Sep 2013 new director was appointed.
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|