PSC04 |
Change to a person with significant control 12th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24a Nun Street Newcastle upon Tyne NE1 5AQ United Kingdom on 10th July 2018 to 24a Nun Street Newcastle upon Tyne NE1 5AQ
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 10th July 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24a Nun Street Newcastle upon Tyne NG1 5AE on 10th July 2018 to 24a Nun Street Newcastle upon Tyne NE1 5AQ
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 9th July 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24a Nun Street Newcastle upon Tyne NE1 5AQ England on 28th June 2018 to 24a Nun Street Newcastle upon Tyne NG1 5AE
filed on: 28th, June 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 122 Northumberland Street Northumberland Street Newcastle upon Tyne NE1 7DG on 9th August 2017 to 24a Nun Street Newcastle upon Tyne NE1 5AQ
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 12th May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 95-97 Grainger Street Newcastle upon Tyne NE1 5AE United Kingdom on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2012
filed on: 3rd, February 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rethink your ink LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 31st October 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, November 2012
| change of name
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(20 pages)
|