(CS01) Confirmation statement with no updates 2024-03-04
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 17th, May 2023
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 2023-03-23
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fat Hippo Head Office, Unit 18 st. Peters Wharf Newcastle upon Tyne NE6 1TW England to Fat Hippo Head Office, Unit 18 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 2023-03-23
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-04
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2020-07-01
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-01
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 27th, April 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 094714320001, created on 2022-04-08
filed on: 13th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-04
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-12-09 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2021-04-01
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-04
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-04
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Fat Hippo Head Office, Unit 18 st. Peters Wharf Newcastle upon Tyne NE6 1TW on 2021-03-04
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-07-01
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-01
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 25th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-03-04
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-03-04 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-04
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 5th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from 2018-03-31 to 2018-07-31
filed on: 4th, December 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-07-09
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-04
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-03-04 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, October 2017
| resolution
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates 2017-03-04
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 390 Chillingham Road Newcastle upon Tyne Tyne and Wear NE6 5QX United Kingdom to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2017-04-25
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-03-04 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-10-19 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-04 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-03-05: 100.00 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(31 pages)
|