(CS01) Confirmation statement with no updates 16th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 22nd December 2022
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, May 2019
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 24th, May 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd February 2016: 4.00 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th July 2016
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd April 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 27th August 2013
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 30th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th September 2011 director's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed qubic tax LTDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1st September 2011
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed yategrave LTDcertificate issued on 15/10/10
filed on: 15th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 23rd, April 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 5th April 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 10th July 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 10th, July 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/2009 from 39 the cedars whickham tyne & wear gateshead tyne & wear NE16 5TJ
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/2009 from 39A leicester road salford manchester M7 4AS
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On 26th June 2009 Appointment terminated director
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(9 pages)
|