(CS01) Confirmation statement with no updates 16th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st December 2023. New Address: Northumberland Taxi & Coach Centre South Albion Retail Park Albion Way Blyth NE24 5BW. Previous address: 26 Lily Crescent Jesmond Newcastle upon Tyne NE2 3NL England
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 11th January 2023. New Address: 26 Lily Crescent Jesmond Newcastle upon Tyne NE2 3NL. Previous address: 9 Kinfauns Terrace Gateshead NE9 5XJ United Kingdom
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) 20th June 2022 - the day director's appointment was terminated
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 1st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) 14th September 2020 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, August 2020
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 10th July 2020
filed on: 5th, August 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2020 - the day director's appointment was terminated
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st June 2020 - the day director's appointment was terminated
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th July 2019
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th July 2019. New Address: 9 Kinfauns Terrace Gateshead NE9 5XJ. Previous address: 7 Starsley Place Seaton Delaval Whitley Bay NE25 0FS United Kingdom
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 17th December 2018: 12.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|