AD01 |
Registered office address changed from 162 Newton Road Newcastle upon Tyne NE7 7HP England to Dobson House Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on Monday 12th February 2024
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st April 2018
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 19th April 2017.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th April 2017
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 17th March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 11th April 2017
filed on: 30th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
150.00 GBP is the capital in company's statement on Saturday 18th March 2017
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 18th March 2016
filed on: 6th, April 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Armstrong & Company Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to 162 Newton Road Newcastle upon Tyne NE7 7HP on Thursday 23rd June 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2016
| incorporation
|
Free Download
(9 pages)
|