(CS01) Confirmation statement with updates Wed, 20th Dec 2023
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Dec 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Dec 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 21st Dec 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 31st, January 2024
| incorporation
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089501100001, created on Tue, 25th Jan 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(26 pages)
|
(AP01) On Tue, 25th Jan 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Dec 2021 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Dec 2021 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Dec 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Dec 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 2nd Nov 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Nov 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Dec 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 20th Jul 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Jul 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ United Kingdom on Mon, 5th Feb 2018 to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RH
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Dec 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 20th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Fri, 20th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 19th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on Fri, 20th May 2016 to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2016: 102.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 15th Dec 2015: 102.00 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed house and seek LIMITEDcertificate issued on 13/01/16
filed on: 13th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On Tue, 15th Dec 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Dinsdale Road Newcastle upon Tyne NE2 1DN on Wed, 20th May 2015 to 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Apr 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(25 pages)
|