(AD01) New registered office address Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on Friday 4th November 2022. Company's previous address: 11 Ventnor Gardens 11 Ventnor Gardens Whitley Bay - NE26 1QB United Kingdom.
filed on: 4th, November 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th July 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 11th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 15th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 27th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thursday 20th October 2016
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th November 2016 (was Saturday 31st December 2016).
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 12th November 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 20th October 2016.
filed on: 23rd, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Thursday 20th October 2016
filed on: 21st, October 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th November 2015.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|