(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092722920002, created on Tue, 2nd Aug 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 092722920001, created on Mon, 25th Jul 2022
filed on: 25th, July 2022
| mortgage
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Apr 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Apr 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Mar 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 21st Mar 2022 - the day director's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: 178 New Bridge Street Newcastle upon Tyne NE1 2TE.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Feb 2016. New Address: Roseworth House Roseworth Close Newcastle upon Tyne NE3 1SW. Previous address: 178 New Bridge Street Newcastle upon Tyne NE1 2TE
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 20th Oct 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 23rd Oct 2015: 100.00 GBP
capital
|
|
(AP01) On Mon, 12th Jan 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Jan 2015 - the day director's appointment was terminated
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 100.00 GBP
capital
|
|