(AD01) Registered office address changed from 22 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE England to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 2023-12-04
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-12-01 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-01 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-01 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-12-01
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-12-01
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 7th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-07-27
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-27
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 14th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 60 Highgate Durham Co Durham DH1 4GA England to 22 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 2021-07-27
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-27
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-07-22 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-22
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-22
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-07-22 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-07-22
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-16
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-06-16
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-06-16 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-06-16
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-05-03
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 16th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2018-06-30 to 2018-12-31
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-16
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-04-06
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Carlton Terrace Jesmond Newcastle upon Tyne NE2 4PD to 60 Highgate Durham Co Durham DH1 4GA on 2018-05-29
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 13th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-06-16
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-04-14
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 4th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-06-16 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-01: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-07-31
filed on: 27th, August 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-06-16 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-12: 100.00 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(7 pages)
|