TM01 |
Director's appointment was terminated on October 20, 2023
filed on: 28th, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Murton Steads Farm Murton Village Newcastle upon Tyne NE27 0LX. Change occurred on August 10, 2023. Company's previous address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP.
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was September 30, 2021).
filed on: 9th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 26th, August 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On July 17, 2014 director's details were changed
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 21, 2016: 11307.00 GBP
filed on: 26th, August 2016
|
capital |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 7th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 12, 2013. Old Address: 42 Milton Road Swalwell Newcastle upon Tyne NE16 3JD England
filed on: 12th, November 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2013
filed on: 30th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2012
filed on: 31st, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2011
filed on: 12th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to March 31, 2011
filed on: 13th, July 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2010
|
incorporation |
Free Download
(8 pages)
|