AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2022
| resolution
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2022: 103.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(6 pages)
|
CH01 |
On Mon, 28th Feb 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Feb 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Feb 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 21st May 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th May 2019: 101.00 GBP
filed on: 3rd, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ England on Thu, 11th Jan 2018 to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 112 Whitley Road Whitley Bay NE26 2NE England on Wed, 6th Sep 2017 to 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Sep 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Sep 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Jun 2017
filed on: 14th, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 112 Whitley Road Whitley Bay NE26 2NE England on Wed, 7th Jun 2017 to 112 Whitley Road Whitley Bay NE26 2NE
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Jun 2017 new director was appointed.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on Tue, 6th Jun 2017 to 112 Whitley Road Whitley Bay NE26 2NE
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Jun 2017 new director was appointed.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Jun 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 2nd Jun 2017: 100.00 GBP
filed on: 5th, June 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(25 pages)
|