CS01 |
Confirmation statement with no updates January 17, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 1, 2023 to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 24, 2023 to April 1, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 25, 2022 to March 24, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2022 to March 25, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2021 to March 26, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2021 to March 27, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Sandy Crescent Walker Newcastle upon Tyne NE6 3LR to 22 Nithdale Close Newcastle upon Tyne NE6 4XD on April 3, 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 13, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 17, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 17, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2015: 10.00 GBP
capital
|
|
CH01 |
On November 14, 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Kentmere Avenue Walker Newcastle upon Tyne NE6 4HE to 52 Sandy Crescent Walker Newcastle upon Tyne NE6 3LR on November 17, 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 17, 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2012 to March 31, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 29, 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 30, 2012. Old Address: 44 Sunningdale Avenue Walker Newcastle upon Tyne Tyne & Wear NE6 4DP United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(15 pages)
|