(AD01) Address change date: Wed, 28th Feb 2024. New Address: Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: Unit 12, Omnia Offices, Ybn Delta Bank Road Gateshead NE11 9DJ England
filed on: 28th, February 2024
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 25th Jul 2023: 180997.00 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 4th Dec 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 16th Aug 2023. New Address: Unit 12, Omnia Offices, Ybn Delta Bank Road Gateshead NE11 9DJ. Previous address: 6 Greville Gardens Newcastle upon Tyne NE13 9DN England
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 14th Apr 2022
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Apr 2022
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(15 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Aug 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 31st Aug 2022 - the day director's appointment was terminated
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 31st May 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st May 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 14th Apr 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Apr 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Apr 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 14th Apr 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 14th Apr 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Mar 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Jan 2022. New Address: 6 Greville Gardens Newcastle upon Tyne NE13 9DN. Previous address: 11-13 Clayton Street Newcastle upon Tyne NE1 5PN England
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Mar 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Mar 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Oct 2018
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 15th Oct 2018. New Address: 11-13 Clayton Street Newcastle upon Tyne NE1 5PN. Previous address: 36 Elmwood Park Court Great Park Newcastle upon Tyne Tyne and Wear NE13 9BP England
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 28th Mar 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|