AA |
Dormant company accounts made up to May 31, 2022
filed on: 1st, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from November 30, 2020 to May 31, 2021
filed on: 15th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to November 30, 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 28, 2019
filed on: 28th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 28, 2019 director's details were changed
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Charlotte Street Wallsend NE28 7PT England to 6 Reef House Harbour Walk Hartlepool TS24 0XT on January 28, 2019
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 17, 2018
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Hillside Low Dipton Stanley County Durham DH9 9HQ to 7 Charlotte Street Wallsend NE28 7PT on May 17, 2018
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 17, 2018 director's details were changed
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Walker Court Fellside Road Whickham Newcastle upon Tyne NE16 4NH United Kingdom to 1 Hillside Low Dipton Stanley County Durham DH9 9HQ on April 5, 2017
filed on: 5th, April 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2016
|
incorporation |
Free Download
(36 pages)
|