(CS01) Confirmation statement with updates 2023-10-31
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-10-30 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-30 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-10-30
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-10-30
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-10-31
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O React Accountancy Ltd Alderman Fenwick's House Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Suite a 8th Floor St James House Pendleton Way, Salford Greater Manchester M6 5FW on 2022-01-24
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-31
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 11th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-10-31
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-10-31
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-01
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-31
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-11-01 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-08-13 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-13
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-13 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-13
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-10-31
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2015-10-31
filed on: 7th, November 2016
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-10-31 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-09-26 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Henry Street Newcastle upon Tyne NE3 1DQ to C/O React Accountancy Ltd Alderman Fenwick's House Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 2015-07-13
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014-11-01 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-31 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-04: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2013-10-31: 2.00 GBP
capital
|
|