CS01 |
Confirmation statement with no updates 22nd December 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 95 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN. Previous address: Buckthorn House Sevenhampton Swindon Wiltshire SN6 7QA England
filed on: 3rd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2022
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2021
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 8th October 2021. New Address: 95 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN. Previous address: Buckthorn House Sevenhampton Swindon SN6 7QA England
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 15th May 2021. New Address: Buckthorn House Sevenhampton Swindon SN6 7QA. Previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England
filed on: 15th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2020
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 5th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 5th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 5th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 5th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th October 2016 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th October 2016. New Address: Hermes House Fire Fly Avenue Swindon SN2 2GA. Previous address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 27th October 2016 director's details were changed
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th October 2016 director's details were changed
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th October 2016 director's details were changed
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th October 2016 director's details were changed
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
14th March 2016 - the day director's appointment was terminated
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th January 2016: 5300.00 GBP
filed on: 2nd, March 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2015
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 1.00 GBP
|
capital |
|