CS01 |
Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th Aug 2020. New Address: 7 Eddleston Avenue Newcastle upon Tyne NE3 4SJ. Previous address: 102 Knightsbridge Court Gosforth Newcastle upon Tyne NE3 2JZ United Kingdom
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 14th Aug 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Aug 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Jan 2019. New Address: 102 Knightsbridge Court Gosforth Newcastle upon Tyne NE3 2JZ. Previous address: 31 Ashover Road Central Grange Newcastle Tyne & Wear NE3 3GH
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Jan 2019. New Address: 102 Knightsbridge Court Gosforth Newcastle upon Tyne NE3 2JZ. Previous address: 102 Knightsbridge Court Gosforth Newcastle upon Tyne NE3 2JZ England
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 5th Jan 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Jan 2019 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Nov 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 23rd Oct 2015. New Address: 31 Ashover Road Central Grange Newcastle Tyne & Wear NE3 3GH. Previous address: Apartment 15 Wharry Court Manor Park Newcastle upon Tyne NE7 7FT
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Nov 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Jan 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Nov 2013 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 26th Feb 2014. Old Address: 93 Orchid Gardens South Shields Tyne & Wear NE34 8ER England
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|