AD01 |
New registered office address C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU. Change occurred on Thursday 23rd February 2023. Company's previous address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU.
filed on: 23rd, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU. Change occurred on Thursday 23rd February 2023. Company's previous address: The Old Workshop , Winnings Courtyard Millfield Lane Newburn Village Newcastle upon Tyne Tyne & Wear NE15 9RU England.
filed on: 23rd, February 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th August 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th February 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 25th February 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th August 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Workshop , Winnings Courtyard Millfield Lane Newburn Village Newcastle upon Tyne Tyne & Wear NE15 9RU. Change occurred on Monday 8th February 2016. Company's previous address: Back Tynevale Works High Street Newburn Village Newcastle upon Tyne NE15 8LN United Kingdom.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
AD01 |
New registered office address The Old Workshop , Winnings Courtyard Millfield Lane Newburn Village Newcastle upon Tyne Tyne & Wear NE15 9RU. Change occurred on Monday 8th February 2016. Company's previous address: The Old Workshop Winnings Courtyard Millfield Lane Newcastle upon Tyne NE15 9RU England.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2015
| incorporation
|
Free Download
(22 pages)
|