AA |
Accounts for a micro company for the period ending on 2023/11/30
filed on: 19th, March 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
2024/03/14 - the day director's appointment was terminated
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2024/02/14 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/12
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2023/06/14.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/11/13
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
3521.74 GBP is the capital in company's statement on 2022/03/08
filed on: 17th, March 2022
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, March 2022
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/11/13
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 7th, May 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
3024.95 GBP is the capital in company's statement on 2020/12/22
filed on: 12th, January 2021
| capital
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2021
| incorporation
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/13
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/11/13
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/10/11. New Address: Baltimore House Baltic Business Quarter Abbott's Hill Gateshead Tyne and Wear NE8 3DF. Previous address: Office E17 Milburn House Dean Street Newcastle upon Tyne NE1 1LF England
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 22nd, February 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, February 2019
| resolution
|
Free Download
|
SH01 |
2499.88 GBP is the capital in company's statement on 2018/12/11
filed on: 14th, January 2019
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2018/12/11
filed on: 14th, January 2019
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/12/12.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/11
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/11
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/13
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/08/01. New Address: Office E17 Milburn House Dean Street Newcastle upon Tyne NE1 1LF. Previous address: C/O Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 1st, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/11/13
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 20th, June 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
1766.00 GBP is the capital in company's statement on 2016/12/23
filed on: 3rd, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/13
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/13 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, June 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on 2015/02/27.
filed on: 22nd, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
1388.00 GBP is the capital in company's statement on 2015/02/27
filed on: 22nd, June 2015
| capital
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|