PSC04 |
Change to a person with significant control 2023-02-23
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-19
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-01-19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Meadowfield House Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD. Change occurred on 2021-11-05. Company's previous address: 31 the Lairage Ponteland Newcastle upon Tyne NE20 9SA United Kingdom.
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-03-05
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-05 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-30
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-30
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-30
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-30
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-21
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 31 the Lairage Ponteland Newcastle upon Tyne NE20 9SA. Change occurred on 2017-04-25. Company's previous address: 10 Mckendrick Villas Newcastle upon Tyne NE5 3AB.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-20: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 2015-05-31
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Mckendrick Villas Newcastle upon Tyne NE5 3AB. Change occurred on 2014-10-23. Company's previous address: 31 the Lairage Ponteland Newcastle upon Tyne NE20 9SA.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-31
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Mckendrick Villas Newcastle upon Tyne NE5 3AB United Kingdom on 2013-06-10
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-31
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 2013-03-25
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-09-14
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-14
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-07
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-01
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, May 2012
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|