(AD01) Change of registered address from 1 1 Langley Avenue Whitley Bay NE25 9DF England on 8th March 2024 to 1 Langley Avenue Whitley Bay NE25 9DF
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Tuspark Newcastle Eagle Labs 27 Grainger Street Bedrock 42 Ltd Newcastle upon Tyne NE1 5JE England on 24th January 2024 to 1 1 Langley Avenue Whitley Bay NE25 9DF
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bedrock 42 Ltd Paul Street London EC2A 4NE England on 2nd December 2022 to Tuspark Newcastle Eagle Labs 27 Grainger Street Bedrock 42 Ltd Newcastle upon Tyne NE1 5JE
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 10th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th August 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86-90 Paul Street Paul Street London EC2A 4NE England on 11th May 2022 to Bedrock 42 Ltd Paul Street London EC2A 4NE
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 20th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Beehive Lofts Beehive Mill Jersey Street, Ancoats, Manchester M4 6JG England on 20th April 2022 to 86-90 Paul Street Paul Street London EC2A 4NE
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th November 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th November 2021: 2.00 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th November 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 7th September 2021 secretary's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 7th September 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th September 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Room 5, Northwing, Upton House Stepney Road Newcastle upon Tyne Tyne and Wear NE2 1TZ United Kingdom on 7th September 2021 to Beehive Lofts Beehive Mill Jersey Street, Ancoats, Manchester M4 6JG
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th August 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th August 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, August 2019
| incorporation
|
Free Download
(30 pages)
|