CS01 |
Confirmation statement with updates Sun, 7th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 16th Jan 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom on Wed, 10th Jan 2024 to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Tait Walker, Bulman House, Regent Centre Henry Street Gosforth Newcastle upon Tyne NE3 3LS United Kingdom on Wed, 18th Oct 2023 to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Feb 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2022 from Mon, 31st Jan 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Jan 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Feb 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Feb 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Aug 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th Aug 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, April 2021
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2021
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Thu, 1st Apr 2021: 270000.00 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, April 2021
| resolution
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2021
| incorporation
|
Free Download
(19 pages)
|