(AD01) Registered office address changed from Office 12. 1st Floor. the Grainger Suite. Dobson House. Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on February 7, 2024
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Studio 1 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England to Office 12. 1st Floor. the Grainger Suite. Dobson House. Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on May 16, 2023
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 5 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England to Studio 1 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2019 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 25, 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 9 Salisbury House Buddle Street Wallsend Tyne and Wear NE28 6EH England to Suite 5 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on January 21, 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 8, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 8, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Rushall Place Newcastle upon Tyne NE12 8LR United Kingdom to Suite 9 Salisbury House Buddle Street Wallsend Tyne and Wear NE28 6EH on March 25, 2019
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On March 19, 2019 new director was appointed.
filed on: 24th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on March 6, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|