(PSC04) Change to a person with significant control October 25, 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 5, 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 14, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 21, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 21, 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 21, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 21, 2021: 100.00 GBP
filed on: 21st, September 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On August 9, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 9, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 9, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 9, 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 15, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG. Change occurred on March 11, 2020. Company's previous address: Suite 202 Centralofts Waterloo Street Newcastle upon Tyne NE1 4AL United Kingdom.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 22, 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 27, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 31, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 202 Centralofts Waterloo Street Newcastle upon Tyne NE1 4AL. Change occurred on October 26, 2016. Company's previous address: 120 Centralofts 21 Waterloo Street Newcastle upon Tyne NE1 4AL England.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 120 Centralofts 21 Waterloo Street Newcastle upon Tyne NE1 4AL. Change occurred on June 27, 2016. Company's previous address: 8 Stable Lane Newcastle upon Tyne NE3 2DH United Kingdom.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 120 Centralofts 21 Waterloo Street Newcastle upon Tyne NE1 4AL. Change occurred on June 27, 2016. Company's previous address: 120 Centralofts 21 Waterloo Street Newcastle upon Tyne NE1 4AL England.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on June 22, 2015: 1.00 GBP
capital
|
|