AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 26, 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on June 15, 2021
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on September 10, 2020
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103184580003, created on February 1, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 103184580004, created on February 1, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control September 1, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103184580002, created on August 8, 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 103184580001, created on July 13, 2017
filed on: 20th, July 2017
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to April 30, 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2017
| resolution
|
Free Download
(39 pages)
|
SH02 |
Sub-division of shares on September 27, 2016
filed on: 21st, October 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 27, 2016: 10.00 GBP
filed on: 21st, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, October 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 28, 2016
filed on: 28th, September 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on September 28, 2016
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On September 27, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 27, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 27, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 27, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2016
| incorporation
|
Free Download
(30 pages)
|