AA |
Micro company accounts made up to 2023-01-30
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Rothley Gardens St. Mary Park Morpeth NE61 6FZ. Change occurred on 2023-04-14. Company's previous address: 1 Adderstone Court Adderstone Crescent Newcastle upon Tyne NE2 2EA.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-27
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-30
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-27
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-30
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-27
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-27
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2019-01-30
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-27
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-27
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-27
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-27
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-23: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-27
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-22: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-27
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Saint & Co Unit 4 Mason Court, Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR England on 2012-11-13
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 12th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-27
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-07
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-02-07
filed on: 7th, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(25 pages)
|