AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 081348050001, created on Fri, 5th Jan 2018
filed on: 8th, January 2018
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Dec 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Dec 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Dec 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 20th Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bay, Dissington Hall Dalton Newcastle upon Tyne NE18 0AD England on Thu, 21st Dec 2017 to Systems House Main Street Little Ouseburn York YO26 9TD
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
|
AD01 |
Change of registered address from C/O Yours Business Networks 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on Wed, 23rd Aug 2017 to Bay, Dissington Hall Dalton Newcastle upon Tyne NE18 0AD
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 King Edward Road Ryton Tyne and Wear NE40 3EJ on Wed, 14th Oct 2015 to C/O Yours Business Networks 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 20th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 9th Jul 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Jul 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Jul 2013: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|