AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th August 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 11th September 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN on Wednesday 30th October 2019
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 12th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th August 2019.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th March 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 6th October 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on Wednesday 27th April 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Monday 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Srlv 89 New Bond Street London W1S 1DA United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on Wednesday 3rd September 2014
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 16th August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd September 2013
capital
|
|
NEWINC |
Company registration
filed on: 16th, August 2012
| incorporation
|
Free Download
(8 pages)
|