AP01 |
New director was appointed on 2024-03-20
filed on: 22nd, March 2024
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2024-03-20 - new secretary appointed
filed on: 21st, March 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2024-03-20
filed on: 21st, March 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 2024-03-20 director's details were changed
filed on: 21st, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-02-10
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-12
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2023-01-30
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 24th, January 2023
|
accounts |
Free Download
(3 pages)
|
AP03 |
On 2023-01-16 - new secretary appointed
filed on: 19th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-12
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 25th, January 2022
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2021-11-25
filed on: 25th, November 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On 2021-11-25 - new secretary appointed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Winn Solicitors Brinkburn Street Newcastle upon Tyne NE6 1PL England to 12 Windsor Terrace New Kyo Stanley DH9 7JN on 2021-07-19
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-06-14
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-12
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 19th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-12
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 10th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 17th, January 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-08-31
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-12
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2018-02-19 secretary's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 22nd, January 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-22
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-23
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 9th, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Tlw Solicitors 9 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7st England to C/O Winn Solicitors Brinkburn Street Newcastle upon Tyne NE6 1PL on 2016-09-01
filed on: 1st, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-12, no shareholders list
filed on: 13th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 18th, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Stewarts Law Llp 9 Bond Court Leeds West Yorkshire England to C/O Tlw Solicitors 9 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7st on 2016-01-12
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
CH03 |
On 2015-03-31 secretary's details were changed
filed on: 23rd, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Bond Court Leeds West Yorkshire LS1 2JZ to C/O C/O Stewarts Law Llp 9 Bond Court Leeds West Yorkshire on 2015-07-15
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-12, no shareholders list
filed on: 15th, June 2015
|
annual return |
Free Download
(6 pages)
|
AP03 |
On 2015-03-09 - new secretary appointed
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-01-18 director's details were changed
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 22nd, January 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-29
filed on: 9th, May 2014
|
annual return |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2013
|
incorporation |
Free Download
(42 pages)
|