TM01 |
Director's appointment was terminated on June 14, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 4, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 18, 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 18, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2022
filed on: 7th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 18, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 18, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 8, 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 8, 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 18, 2018
filed on: 15th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 18, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 18, 2016
filed on: 11th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 18, 2015
filed on: 18th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2015 to October 18, 2015
filed on: 18th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 6, 2015
filed on: 6th, September 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Captain Robinson Mews Military Road North Shields Tyne and Wear NE30 2DJ. Change occurred on November 14, 2014. Company's previous address: 4 Captain Robinson Mews Military Road North Shields Tyne and Wear NE30 2DJ England.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Captain Robinson Mews Military Road North Shields Tyne and Wear NE30 2DJ. Change occurred on November 14, 2014. Company's previous address: 4 4 Captain Robinson Mews Military Road North Shields Tyne and Wear NE30 2DJ England.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Captain Robinson Mews Military Road North Shields Tyne and Wear NE30 2DJ. Change occurred on November 14, 2014. Company's previous address: The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
|