CS01 |
Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jan 2022
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 114 Beach Road South Shields South Tyneside NE33 2NE United Kingdom on Thu, 16th Nov 2023 to 17 Beach Road South Shields Tyne & Wear NE33 2QA
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th Nov 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR England on Fri, 13th Oct 2023 to 17 114 Beach Road South Shields South Tyneside NE33 2NE
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Amron House Borough Road North Shields North Tyneside NE29 6RN England on Tue, 22nd Nov 2022 to Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 31st May 2021 from Tue, 30th Mar 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Amron House Borough Road North Shields North Tyneside NE29 6JZ England on Mon, 12th Mar 2018 to Amron House Borough Road North Shields North Tyneside NE29 6RN
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box NE290EE 11 11 Hylton Terrace North Shields North Tyneside NE29 0EE United Kingdom on Fri, 9th Mar 2018 to Amron House Borough Road North Shields North Tyneside NE29 6JZ
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 8 North East Office Block Swan Hunter Yard, Station Road Wallsend Newcastle upon Tyne Tyne and Wear NE28 6EQ on Wed, 11th Oct 2017 to PO Box NE290EE 11 11 Hylton Terrace North Shields North Tyneside NE29 0EE
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 5th Jun 2013. Old Address: 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 5th Apr 2014 to Sun, 30th Mar 2014
filed on: 27th, May 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 5th Apr 2014
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 31st, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 8th May 2012. Old Address: Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ United Kingdom
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
|