CS01 |
Confirmation statement with updates March 25, 2025
filed on: 26th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2024
filed on: 28th, February 2025
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 25, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 7, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 7, 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Bywell Close Ryton Tyne and Wear NE40 4XD. Change occurred on January 6, 2022. Company's previous address: 60 Cromwell Ford Way Blaydon-on-Tyne Tyne and Wear NE21 4FH England.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 25, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 25, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089582100003, created on June 14, 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 089582100004, created on June 14, 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates March 25, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 60 Cromwell Ford Way Blaydon-on-Tyne Tyne and Wear NE21 4FH. Change occurred on January 9, 2019. Company's previous address: C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England.
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. Change occurred on February 20, 2017. Company's previous address: 27 Harraton Terrace, Durham Road Birtley Chester Le Street DH3 2QG.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On May 6, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2016: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to March 31, 2015 (was May 31, 2015).
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 24, 2015: 150.00 GBP
capital
|
|
MR01 |
Registration of charge 089582100002
filed on: 18th, June 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 089582100001
filed on: 15th, May 2014
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(26 pages)
|