(CS01) Confirmation statement with no updates 12th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th June 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2021. New Address: 82 82 Biddulph Mansions Elgin Avenue London W9 1HT. Previous address: Ray Mill Kirkwhelpington Newcastle upon Tyne NE19 2rd England
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th November 2019. New Address: Ray Mill Kirkwhelpington Newcastle upon Tyne NE19 2rd. Previous address: 3 Marius Avenue Heddon-on-the-Wall Newcastle upon Tyne Northumberland NE15 0EB England
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd July 2019. New Address: 3 Marius Avenue Heddon-on-the-Wall Newcastle upon Tyne Northumberland NE15 0EB. Previous address: Ray Mill Kirkwhelpington Newcastle upon Tyne NE19 2rd England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th September 2018. New Address: Ray Mill Kirkwhelpington Newcastle upon Tyne NE19 2rd. Previous address: 13 Fleming Court St. Marys Square London W2 1SE England
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th January 2018. New Address: 13 Fleming Court St. Marys Square London W2 1SE. Previous address: 3 Marius Avenue Heddon-on-the-Wall Newcastle upon Tyne NE15 0EB England
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 12th June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 27th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th December 2016. New Address: 3 Marius Avenue Heddon-on-the-Wall Newcastle upon Tyne NE15 0EB. Previous address: 12 Islington Park Mews London N1 1QL England
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th December 2016
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th October 2016. New Address: 12 Islington Park Mews London N1 1QL. Previous address: 3 Marius Avenue Marius Avenue Heddon-on-the-Wall Newcastle upon Tyne NE15 0EB England
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th October 2016. New Address: 3 Marius Avenue Marius Avenue Heddon-on-the-Wall Newcastle upon Tyne NE15 0EB. Previous address: 12 Islington Park Mews London N1 1QL England
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2017 to 31st October 2017
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd October 2016. New Address: 12 Islington Park Mews London N1 1QL. Previous address: 12 Islington Park Mews London N1 1QL England
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, September 2016
| incorporation
|
Free Download
(13 pages)
|