CS01 |
Confirmation statement with updates 2025/06/05
filed on: 12th, June 2025
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108055570003, created on 2025/01/21
filed on: 28th, January 2025
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 108055570002, created on 2024/11/20
filed on: 5th, December 2024
| mortgage
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on 2024/06/30
filed on: 29th, October 2024
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 108055570001 satisfaction in full.
filed on: 10th, September 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/06/05
filed on: 5th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108055570001, created on 2024/04/05
filed on: 9th, April 2024
| mortgage
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, August 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/05
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/10/17
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/17 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/24. New Address: Woodstock Felton Morpeth Northumberland NE65 9HP. Previous address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/05
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/05
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/05
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/10/18. New Address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN. Previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/10/15 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/15
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/05
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/11/08. New Address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS. Previous address: 92 Whitton View Rothbury Northumberland NE65 7QN
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/23
filed on: 23rd, October 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/30. New Address: 92 Whitton View Rothbury Northumberland NE65 7QN. Previous address: 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom
filed on: 30th, September 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2017
| incorporation
|
Free Download
(10 pages)
|