CH01 |
On 1st September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 28th May 2023 director's details were changed
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th May 2023 director's details were changed
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th May 2023
filed on: 28th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd May 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th May 2023
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Cumberland Road North Shields NE29 8rd United Kingdom on 12th July 2022 to 5 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th June 2022
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 20th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box NE27 0SL 3Plwow Unit 5, Rudyerd House West Street Newcastle upon Tyne Tyne and Wear NE27 0SL United Kingdom on 5th September 2019 to Unit 1 Cumberland Road North Shields NE29 8rd
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th March 2019: 1.00 GBP
filed on: 30th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Algernon Cottage Algernon Place Whitley Bay NE26 2DT England on 7th August 2018 to PO Box NE27 0SL 3Plwow Unit 5, Rudyerd House West Street Newcastle upon Tyne Tyne and Wear NE27 0SL
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1st Floor Offices, Unit 2 Artist Street Armley Leeds LS12 2EW England on 27th April 2017 to Algernon Cottage Algernon Place Whitley Bay NE26 2DT
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Derek Finney 20 Whickham View Newcastle upon Tyne NE15 6SY England on 5th July 2016 to 1st Floor Offices, Unit 2 Artist Street Armley Leeds LS12 2EW
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, May 2016
| incorporation
|
Free Download
(7 pages)
|