TM01 |
Director's appointment was terminated on 2024-01-23
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-15
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-12
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 20th, April 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, April 2023
| incorporation
|
Free Download
(56 pages)
|
AP01 |
New director was appointed on 2023-03-22
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-22 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-22 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-22
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-15
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Rmt Accountants & Business Advisers Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Change occurred on 2022-09-30. Company's previous address: Cognassist Limited, 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 10th, May 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2022-03-31
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cognassist Limited, 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES. Change occurred on 2022-02-24. Company's previous address: Cognassist at 70 White Lion Street London N1 9PP England.
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-10-31 (was 2021-12-31).
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Cognassist at 70 White Lion Street London N1 9PP. Change occurred on 2022-02-08. Company's previous address: 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 9th, January 2022
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2021-11-24
filed on: 9th, January 2022
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, January 2022
| incorporation
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 29th, October 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2021-08-15
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 26th, May 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021-03-29 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-08-31 to 2020-10-31
filed on: 12th, March 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 121598460001, created on 2020-12-23
filed on: 11th, January 2021
| mortgage
|
Free Download
(23 pages)
|
AD01 |
New registered office address 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES. Change occurred on 2020-10-09. Company's previous address: 9 9 Apollo Court Koppers Way Hebburn Tyne and Wear NE31 2ES England.
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-09-30: 100.00 GBP
filed on: 6th, October 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 9 Apollo Court Koppers Way Hebburn Tyne and Wear NE31 2ES. Change occurred on 2020-09-03. Company's previous address: The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX United Kingdom.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-15
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-12-12
filed on: 12th, December 2019
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2019
| incorporation
|
Free Download
(33 pages)
|