TM01 |
Director appointment termination date: Wednesday 13th December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 28th July 2023.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th July 2023
filed on: 20th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 3rd August 2023
filed on: 20th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th August 2023.
filed on: 20th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th April 2023.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124 st. Georges Terrace (Flat 4) Jesmond Newcastle upon Tyne NE2 2DP England to 124 st Georges Terrace Jesmond Newcastle upon Tyne NE2 2DP on Tuesday 18th April 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th July 2021 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th November 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 4th November 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 22nd August 2021
filed on: 22nd, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th July 2021.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Clarke Mairs Llp One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to 124 st. Georges Terrace (Flat 4) Jesmond Newcastle upon Tyne NE2 2DP on Monday 4th November 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Saturday 30th November 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th September 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th November 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th November 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2018
| incorporation
|
Free Download
(19 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Thursday 8th November 2018
capital
|
|