AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2023
|
incorporation |
Free Download
(18 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2023
|
incorporation |
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unw Llp City Gate St. James Boulevard Newcastle upon Tyne NE1 4JE. Previous address: Unw Llp City Gate St. James Boulevard Newcastle upon Tyne NE1 4JE England
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unw Llp City Gate St. James Boulevard Newcastle upon Tyne NE1 4JE. Previous address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Mar 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, January 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 13th Jan 2021: 2000.00 GBP
filed on: 28th, January 2021
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2021
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2021
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2021
|
capital |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th Nov 2020. New Address: Unw Llp Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE. Previous address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Mar 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Mar 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 24th Jul 2017 director's details were changed
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jul 2017 director's details were changed
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 30th Jun 2016 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th May 2016. New Address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB. Previous address: Lansdell & Rose 36 Earls Court Road London W8 6EJ
filed on: 27th, May 2016
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2016
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Mar 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Mar 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Mar 2014 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Mar 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Mar 2013 with full list of members
filed on: 25th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, October 2012
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Mar 2012 with full list of members
filed on: 29th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, March 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2012 to Thu, 31st Mar 2011
filed on: 9th, March 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2011
|
incorporation |
Free Download
(21 pages)
|