PSC04 |
Change to a person with significant control Mon, 3rd Jul 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Jul 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Jul 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Jul 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 10th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Jun 2022. New Address: 3rd Floor 86 - 90 Paul Street London EC2A 4NE. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 9th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Apr 2020. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: 14 Kestrel Court Carew Road Wallington SM6 8PW England
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Apr 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 10th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 10th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Sep 2017 director's details were changed
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Sep 2017 director's details were changed
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Sep 2017. New Address: 14 Kestrel Court Carew Road Wallington SM6 8PW. Previous address: 71 Homefield Park Sutton Surrey SM1 2AN
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Sep 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Sat, 22nd Aug 2015. New Address: 71 Homefield Park Sutton Surrey SM1 2AN. Previous address: 50 Lansdowne Road Forest Hall Newcastle upon Tyne NE12 9BD England
filed on: 22nd, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 2nd Aug 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 2nd Aug 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Dec 2014. New Address: 50 Lansdowne Road Forest Hall Newcastle upon Tyne NE12 9BD. Previous address: 389-a Barking Road East Ham E6 2JT London United Kingdom
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Dec 2014. New Address: 50 Lansdowne Road Forest Hall Newcastle upon Tyne NE12 9BD. Previous address: 50 Lansdowne Road Forest Hall Newcastle upon Tyne NE12 9BD England
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 23rd Nov 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 23rd Nov 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Sep 2014 director's details were changed
filed on: 19th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(7 pages)
|