(CS01) Confirmation statement with no updates 2023/12/22
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/12/22
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 18th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/12/22
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/12/22
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/12/22
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/12/22
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/05/16
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/05/16 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/16
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/16. New Address: 1 Fenwick Cottages Fenwick Newcastle upon Tyne NE18 0QX. Previous address: 20 Coquet Grove Newcastle upon Tyne NE15 9JU England
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/04/06
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/22
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/20 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/09/14. New Address: 20 Coquet Grove Newcastle upon Tyne NE15 9JU. Previous address: A6 Kingfisher Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2013/12/03 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/20 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(AR01) Annual return drawn up to 2014/01/20 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/21
capital
|
|
(CH01) On 2013/12/03 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/03 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(14 pages)
|