(CS01) Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(13 pages)
|
(AP01) On Tue, 21st Jun 2022 new director was appointed.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Jun 2022 new director was appointed.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Jan 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, May 2021
| resolution
|
Free Download
(26 pages)
|
(SH01) Capital declared on Wed, 7th Apr 2021: 321.46 GBP
filed on: 21st, April 2021
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(11 pages)
|
(AP03) New secretary appointment on Tue, 19th Jan 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(17 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, May 2020
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, May 2020
| resolution
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 23rd Mar 2020: 273.69 GBP
filed on: 14th, April 2020
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2020: 268.32 GBP
filed on: 14th, April 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095340850002, created on Tue, 4th Sep 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(16 pages)
|
(CH01) On Sun, 8th Apr 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2018
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 22nd Dec 2017: 212.79 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Oct 2017: 196.10 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, January 2018
| resolution
|
Free Download
(40 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, December 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 16th Dec 2016: 169.58 GBP
filed on: 6th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Oct 2017: 194.27 GBP
filed on: 6th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Nov 2016: 169.28 GBP
filed on: 6th, November 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 31st Oct 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Sun, 9th Apr 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB. Previous address: Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF England
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, December 2016
| resolution
|
Free Download
|
(SH01) Capital declared on Thu, 10th Nov 2016: 167.76 GBP
filed on: 11th, November 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Fri, 21st Oct 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 4th Aug 2016. New Address: Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF. Previous address: 5 Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095340850001, created on Mon, 6th Jun 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 2nd Oct 2015: 135.11 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, November 2015
| resolution
|
Free Download
(38 pages)
|
(SH01) Capital declared on Wed, 29th Apr 2015: 108.69 GBP
filed on: 11th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, September 2015
| resolution
|
Free Download
(13 pages)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 9th Apr 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|