(AA) Dormant company accounts made up to September 30, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD at an unknown date
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on February 8, 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 5, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD at an unknown date
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control September 2, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on September 3, 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on January 22, 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 5, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on August 31, 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 5, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on January 11, 2017
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD on October 12, 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 1, 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 5, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 5, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 5, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed timec 1434 LIMITEDcertificate issued on 14/11/13
filed on: 14th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on September 5, 2013: 1.00 GBP
capital
|
|