(AD01) Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YL United Kingdom to 4 Airview Park Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BR on May 26, 2023
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 25, 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 25, 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 15, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 15, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YL on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 23, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 23, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 22, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 22, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 2, 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 6, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 11, 2018
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 11, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 18, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 18, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne Tyne and Wear NE1 4AP to 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on December 22, 2017
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, March 2017
| resolution
|
Free Download
(1 page)
|
(AP01) On March 17, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 17, 2017: 100.00 GBP
filed on: 21st, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 23, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Nursery Mews Morpeth Northumberland NE61 2AR United Kingdom to Waterloo House Thornton Street Newcastle upon Tyne Tyne and Wear NE1 4AP on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on March 23, 2015: 1.00 GBP
capital
|
|