(CS01) Confirmation statement with no updates 2023-11-26
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-11-26
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-26
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-05-19
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-19
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-05-19 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-29 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-19
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Rowanberry Road Newcastle upon Tyne NE12 8JE England to 10 Beverly Close, Houlton, Rugby CV23 1BL on 2021-03-29
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-11-26
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-26
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-11-18
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-11-16
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Rowanberry Road Newcastle upon Tyne NE12 8JJ England to 45 Rowanberry Road Newcastle upon Tyne NE12 8JE on 2020-10-28
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-10-27
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-10-27 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-19
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-06-19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-06-17
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 832 Shields Road Newcastle upon Tyne NE6 4QN United Kingdom to 24 Rowanberry Road Newcastle upon Tyne NE12 8JJ on 2019-04-16
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-04-15 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-01-22: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|