(AA) Micro company accounts made up to 31st July 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Woodberry House, 2 Woodberry Grove Finchley London N12 0DR England on 16th July 2021 to 7 Bell Yard London WC2A 2JR
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lady Stephenson Library Welbeck Road Newcastle upon Tyne NE6 2PA on 26th July 2019 to Woodberry House, 2 Woodberry Grove Finchley London N12 0DR
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th June 2015: 200.00 GBP
capital
|
|
(AP01) New director was appointed on 1st June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX United Kingdom on 8th September 2014 to Lady Stephenson Library Welbeck Road Newcastle upon Tyne NE6 2PA
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(7 pages)
|