AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2020.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 28th October 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th October 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 30th October 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th March 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th March 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th March 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 7th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS United Kingdom to 149 Cricklewood Lane London NW2 2EL on Tuesday 19th May 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th May 2020.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 10th March 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 149 Cricklewood Lane London NW2 2EL United Kingdom to 103 Station Road Ashington Northumberland NE63 8RS on Wednesday 13th May 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th March 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th March 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th May 2020
filed on: 13th, May 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 7th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th May 2020.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 149 Cricklewood Lane London NW2 2EL on Thursday 7th May 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Thursday 5th March 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 5th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2019
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th February 2019
capital
|
|