CS01 |
Confirmation statement with no updates 2024/03/04
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 19th, February 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/04
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2022/03/31 to 2022/05/31
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/04
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/03/04
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/31
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/03/31
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/04
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/04
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/04
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/02/10. New Address: Dissington Hall Dalton Ponteland Newcastle upon Tyne NE18 0AD. Previous address: The Granary Old Town Catton Hexham Northumberland NE47 9LP
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/04 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Suite 31 Gateway House, Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX. Previous address: Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX England
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/04 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
NEWINC |
Company registration
filed on: 4th, March 2014
| incorporation
|
Free Download
(22 pages)
|