AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 27th, November 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 2nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Aug 2022. New Address: 79 Raby Street Gateshead Tyne and Wear NE8 4AG. Previous address: 130a Benton Road Newcastle upon Tyne Tyne and Wear NE7 7DX England
filed on: 22nd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 2nd, July 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th Sep 2021. New Address: 130a Benton Road Newcastle upon Tyne Tyne and Wear NE7 7DX. Previous address: 3 Monkridge Court South Gosforth Newcastle upon Tyne NE3 1YW England
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 18th May 2021. New Address: 3 Monkridge Court South Gosforth Newcastle upon Tyne NE3 1YW. Previous address: Aidan House Sunderland Road Gateshead Gateshead Tyne and Wear NE8 3HU United Kingdom
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 22nd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Jul 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Mon, 29th Jun 2020 - the day director's appointment was terminated
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2020
|
dissolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 23rd Nov 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|