TM01 |
Director appointment termination date: January 3, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 4, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 4, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 25, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 52 Ellesmere Road Newcastle upon Tyne NE4 8TS England to 138 Wingrove Gardens Newcastle upon Tyne NE4 9HR on January 3, 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 2, 2018
filed on: 2nd, January 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 1st, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(7 pages)
|