(CS01) Confirmation statement with updates Tuesday 16th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 16th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Saturday 1st January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 16th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 36 Fenham Hall Drive Newcastle upon Tyne Tyne and Wear NE4 9UU. Change occurred on Thursday 31st December 2020. Company's previous address: Unit 2 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY England.
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd January 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY. Change occurred on Monday 4th December 2017. Company's previous address: 15 Curtis Road Newcastle upon Tyne NE4 9BH United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2017
| incorporation
|
Free Download
(10 pages)
|