(AD01) Change of registered address from 116 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England on Thu, 8th Jun 2023 to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Feb 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 116 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England on Wed, 29th May 2019 to 116 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Apr 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Apr 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oakmere Belmont Business Park Durham DH1 1TW England on Fri, 12th Apr 2019 to 116 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 12th Apr 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Apr 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Feb 2019
filed on: 27th, February 2019
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 26th Jul 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Jul 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 26th Jul 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Jul 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 30th Apr 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 30th Apr 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 28th Feb 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW on Tue, 31st Jan 2017 to Oakmere Belmont Business Park Durham DH1 1TW
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Apr 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Apr 2014: 300.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Feb 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Feb 2012: 100.00 GBP
filed on: 5th, March 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 28th Feb 2013 to Wed, 31st Oct 2012
filed on: 5th, March 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Feb 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Feb 2012 new director was appointed.
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(15 pages)
|