CS01 |
Confirmation statement with no updates Monday 25th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control Friday 10th June 2022
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, April 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2023
| incorporation
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(30 pages)
|
CH01 |
On Friday 10th June 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE. Change occurred on Friday 10th June 2022. Company's previous address: 1st Floor 20 Collingwood Street Newcastle upon Tyne NE1 1JF England.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, December 2021
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 24th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.14 GBP is the capital in company's statement on Wednesday 24th November 2021
filed on: 30th, November 2021
| capital
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 075532660001
filed on: 26th, November 2021
| mortgage
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st March 2021 (was Thursday 30th September 2021).
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th September 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor 20 Collingwood Street Newcastle upon Tyne NE1 1JF. Change occurred on Monday 19th October 2020. Company's previous address: Cheaperwaste 3rd Floor 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 21st June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 21st June 2019 secretary's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 21st June 2019 secretary's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 075532660001, created on Monday 8th October 2018
filed on: 13th, October 2018
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, September 2017
| resolution
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Monday 4th April 2016
filed on: 25th, April 2016
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Monday 4th April 2016
filed on: 22nd, April 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, April 2016
| resolution
|
Free Download
(18 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2016. Originally it was Thursday 31st March 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Cheaperwaste 3rd Floor 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF. Change occurred on Thursday 9th July 2015. Company's previous address: 3rd Floor, 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cheaperwaste 3rd Floor 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF. Change occurred on Thursday 9th July 2015. Company's previous address: 20 3rd Floor 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cheaperwaste 3rd Floor 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF. Change occurred on Thursday 9th July 2015. Company's previous address: Saint Nicholas Office Suites 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 3rd July 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 11th December 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st November 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st November 2011
filed on: 1st, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th July 2011.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2011
| incorporation
|
Free Download
(23 pages)
|