(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th October 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 8th December 2020.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 31st July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 11th June 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 120 High Street Gosforth Newcastle upon Tyne NE3 1HB. Change occurred on Friday 3rd April 2020. Company's previous address: 165 High Street Gosforth Newcastle upon Tyne NE3 1HE England.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Wednesday 28th February 2018 (was Saturday 31st March 2018).
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 12th July 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 31st July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th May 2017
filed on: 30th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 11th May 2017
filed on: 11th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 165 High Street Gosforth Newcastle upon Tyne NE3 1HE. Change occurred on Monday 6th June 2016. Company's previous address: 14/16 Grey Street Newcastle upon Tyne NE1 6AE England.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th April 2016.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th April 2016.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th April 2016.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th April 2016
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th April 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
(NEWINC) Company registration
filed on: 10th, February 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|