(CS01) Confirmation statement with updates Sun, 26th Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 20th Feb 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on Fri, 17th Feb 2023 to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Nov 2020
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AP03) On Sat, 31st Mar 2018, company appointed a new person to the position of a secretary
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Mar 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sat, 31st Mar 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 6th Mar 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Jan 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(15 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on Wed, 19th Nov 2014 to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
filed on: 19th, November 2014
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Sat, 31st Jan 2015
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 26th Mar 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(37 pages)
|