CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to 6 Roxburgh Close Seaton Delaval Whitley Bay NE25 0FG on April 5, 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 30, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 30, 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 24, 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 16th, December 2013
| resolution
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to June 30, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2011 to June 30, 2011
filed on: 24th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to March 31, 2011
filed on: 4th, December 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 7, 2010
filed on: 7th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 7, 2010
filed on: 7th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 1st, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(3 pages)
|
288b |
On July 27, 2009 Appointment terminated secretary
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 7, 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/01/2009 from 9 mickleton close consett DH8 7UG
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On July 8, 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 8th, July 2008
| accounts
|
Free Download
(1 page)
|
288a |
On July 4, 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/06/2008
filed on: 24th, June 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|