(CS01) Confirmation statement with no updates Thursday 14th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th September 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from I6 Charlotte Square 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF England to 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on Thursday 17th March 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 16th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th September 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th September 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN at an unknown date
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th September 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 15th October 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 14th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 14th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 6th March 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Floor 2 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to I6 Charlotte Square 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on Thursday 9th March 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 14th September 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 14th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 14th September 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th October 2013
capital
|
|
(AD01) Change of registered office on Friday 20th September 2013 from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th September 2013 to Wednesday 31st July 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, September 2012
| incorporation
|
Free Download
(26 pages)
|