AA |
Dormant company accounts made up to March 31, 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: May 1, 2023) of a secretary
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address South Shields Business Works Henry Robson Way South Shields NE33 1RF. Change occurred on September 30, 2022. Company's previous address: Hadrian House Higham Place Newcastle upon Tyne NE1 8AF England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 10, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hadrian House Higham Place Newcastle upon Tyne NE1 8AF. Change occurred on January 11, 2019. Company's previous address: Kingswalk Law Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 20, 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 20, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control November 2, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Kingswalk Law Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF. Change occurred on June 15, 2018. Company's previous address: Keel Row 12 the Watermark Gateshead Tyne and Wear England NE11 9SZ.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, May 2018
| resolution
|
Free Download
(23 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, April 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 5, 2018
filed on: 5th, April 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 14, 2018
filed on: 14th, March 2018
| resolution
|
Free Download
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2014: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(8 pages)
|