CS01 |
Confirmation statement with no updates September 3, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Brent Street Brent Knoll Highbridge TA9 4DX England to 50 Brent Street Brent Knoll Highbridge TA9 4DT on September 21, 2021
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 3, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62 Roseden Way Newcastle upon Tyne NE13 9BN England to 73 Brent Street Brent Knoll Highbridge TA9 4DX on January 18, 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Barmoor Drive Newcastle upon Tyne NE3 5RG to 62 Roseden Way Newcastle upon Tyne NE13 9BN on January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 3, 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 3, 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: 4 Cooperative Terrace Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7EN England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: 12 Barmoor Drive Newcastle upon Tyne NE3 5RG England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2014 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|