(AA) Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th July 2023
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th May 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On 3rd April 2023, company appointed a new person to the position of a secretary
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, April 2023
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, April 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Skimstone Studios, Room 2.03, 2nd Floor, I4 Quayside, Albion Row, Newcastle upon Tyne NE6 1LL United Kingdom on 9th March 2023 to Skimstone Arts, the Newbridge Project, Clarence Walk Shieldfield Centre 4-8, Off Stoddart Street, Newcastle upon Tyne Tyne and Wear, NE2 1AL
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th September 2022
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th April 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(28 pages)
|
(AD01) Change of registered address from Skimstone Arts Skimstone Studios 2nd Floor, I4 Quayside, Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL England on 5th October 2021 to Skimstone Studios, Room 2.03, 2nd Floor, I4 Quayside, Albion Row, Newcastle upon Tyne NE6 1LL
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Skimstone Arts Studios , B&D Studios, 3rd Floor Commercial Union House ,39 Pilgrim Street Newcastle upon Tyne NE1 6QE England on 4th October 2021 to Skimstone Arts Skimstone Studios 2nd Floor, I4 Quayside, Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2021
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th September 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 26th September 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th July 2019
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 5th March 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th November 2018
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2018
| resolution
|
Free Download
(18 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, May 2018
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd May 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, May 2018
| change of name
|
Free Download
(2 pages)
|
(CH01) On 11th February 2014 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 11th December 2017, company appointed a new person to the position of a secretary
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th October 2017
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 11th December 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th December 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th December 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th October 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th October 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th October 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th October 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th July 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 6th April 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Skimstone Studios 1 Black Swan Court 69 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG on 30th January 2017 to Skimstone Arts Studios , B&D Studios, 3rd Floor Commercial Union House ,39 Pilgrim Street Newcastle upon Tyne NE1 6QE
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd November 2016
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to 29th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 17th March 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd April 2016
filed on: 25th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd April 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 31st July 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th September 2013 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 29th May 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 11th December 2014
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2015 to 31st March 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 29th May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st June 2013 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 29th May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd July 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Newcastle Arts Centre Black Swan Court 69 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 1SG England on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 29th May 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 22nd, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Newcastle Arts Centre Westgate Road Newcastle upon Tyne Tyne & Wear NE1 1SG on 3rd June 2011
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 29th May 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 12th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 14th December 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2010
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th May 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th May 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 29th May 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 12th April 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 25th January 2010
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2010
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th December 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 23rd June 2009 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 8th June 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 5th June 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 22nd May 2009 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 22nd May 2009 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 22nd May 2009 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(14 pages)
|
(288b) On 2nd July 2008 Appointment terminated secretary
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2nd July 2008 Secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2nd July 2008 with complete member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(19 pages)
|