(CS01) Confirmation statement with no updates 2023/02/22
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/01/03.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 5th, December 2022
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, September 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 29th, September 2022
| incorporation
|
Free Download
(28 pages)
|
(AP01) New director appointment on 2022/04/01.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/22
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/02/22
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075392170001, created on 2020/07/17
filed on: 29th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/02/22
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/08/23 - the day director's appointment was terminated
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/02/22
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/02/22
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, July 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2017/06/21.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/21.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/22
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/02/22 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/11/04. New Address: 311/312 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB. Previous address: 38 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/22 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 3271.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|
(SH06) Shares cancellation. Statement of capital on 2014/07/033271.00 GBP
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
(TM01) 2014/06/25 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/02/22 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/02/22 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2012/02/29 to 2012/03/31
filed on: 11th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/22 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 26th, July 2011
| resolution
|
Free Download
(30 pages)
|
(SH01) 3805.00 GBP is the capital in company's statement on 2011/04/18
filed on: 26th, July 2011
| capital
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2011/07/19 from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wb newco 50 LIMITEDcertificate issued on 30/03/11
filed on: 30th, March 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, March 2011
| change of name
|
Free Download
(1 page)
|