(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 21, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 29, 2023 director's details were changed
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 29, 2023
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 21, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 21, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 21, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 21, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 21, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 21, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 25, 2021 new director was appointed.
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 92 Severus Road Newcastle upon Tyne NE4 9NN England to 92 Severus Road Newcastle upon Tyne NE4 9NN on March 30, 2021
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 29, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Grange Road Fenham Newcastle upon Tyne NE4 9LB England to 92 Severus Road Newcastle upon Tyne NE4 9NN on March 29, 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2021
filed on: 28th, March 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 25, 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 25, 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 25, 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 25, 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 25, 2021 new director was appointed.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 25, 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 25, 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 25, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 1, 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 26, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 26, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 18, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 1, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 24, 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Milvain Avenue Newcastle upon Tyne NE4 9JA England to 7 Grange Road Fenham Newcastle upon Tyne NE4 9LB on May 19, 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2020
| incorporation
|
Free Download
(10 pages)
|