(AD01) Registered office address changed from 88-89 West Road Newcastle upon Tyne NE15 6PR England to The Axis Bldg, Co Woolwich Accountancy Kingsway North, Team Valley Trading Estate Gateshead Please Select... NE11 0NQ on Friday 17th November 2023
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st December 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st December 2021
filed on: 9th, January 2022
| 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
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 21st December 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 88-89 West Road Newcastle upon Tyne NE15 6PR on Thursday 7th January 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 13th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd December 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from West 15 Business Centre West 15 Business Centre Whickham View Newcastle upon Tyne Tyne and Wear NE15 6UN England to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on Monday 2nd October 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Shields Road Byker Newcastle upon Tyne Tyne and Wear NE6 1DR England to West 15 Business Centre West 15 Business Centre Whickham View Newcastle upon Tyne Tyne and Wear NE15 6UN on Sunday 8th January 2017
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, December 2016
| incorporation
|
Free Download
(19 pages)
|