PSC04 |
Change to a person with significant control 2022-08-09
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-09
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-09
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 8th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 30th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-09
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-04-17
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2023-04-30 to 2023-03-31
filed on: 10th, May 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 25th, October 2021
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2021-02-23
filed on: 18th, June 2021
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2018-03-03: 2.00 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-17
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-02-10 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-10
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-03-03
filed on: 24th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-03
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-03
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-17
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 19th, January 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Core Bath Lane Newcastle upon Tyne NE4 5TF. Change occurred on 2019-10-16. Company's previous address: 2 Dearham Grove Cramlington Northumberland NE23 3FR.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-04-17
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-04-17
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-03-03
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 21st, January 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-20
filed on: 20th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2017-04-17
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 15th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-20: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-17
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-27: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-04-30
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-17
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 6th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-17
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(22 pages)
|