CS01 |
Confirmation statement with updates December 1, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Airport Industrial Estate Units 18a-18B Brunton Lane Kenton Newcastle upon Tyne NE3 2EF. Change occurred on June 1, 2023. Company's previous address: 8 High Street Wetherby West Yorkshire LS22 6LT England.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 High Street Wetherby West Yorkshire LS22 6LT. Change occurred on May 31, 2023. Company's previous address: The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF England.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 30, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 4, 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2022 to May 31, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF. Change occurred on May 27, 2020. Company's previous address: C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom.
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 30, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 27, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 27, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 27, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, August 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to April 30, 2018 (was October 31, 2018).
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 18, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(14 pages)
|