CS01 |
Confirmation statement with no updates 27th October 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st October 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New person appointed on 1st November 2021 to the position of a member
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085094140001, created on 23rd June 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 51 the Bruce Buildings, 115 Percy Street Percy Street Newcastle upon Tyne NE1 7RP England on 13th September 2019 to 77 Grey Street Newcastle upon Tyne NE1 6EF
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 77 Grey Street Newcastle upon Tyne NE1 6EF England on 12th July 2019 to 51 the Bruce Buildings, 115 Percy Street Percy Street Newcastle upon Tyne NE1 7RP
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th October 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 4th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 5th September 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2018
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from T5 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11th November 2015 to 77 Grey Street Newcastle upon Tyne NE1 6EF
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2015
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2015
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd December 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 27th October 2014 to T5 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from T5 Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England on 27th October 2014 to T5 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cloth market newcastle NO1 LIMITEDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(21 pages)
|