CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 18th January 2022 to 7 Horsley Avenue Shiremoor Shiremoor Newcastle upon Tyne NE27 0UF
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th August 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th June 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th April 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UF United Kingdom on 21st February 2011
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(29 pages)
|