CS01 |
Confirmation statement with no updates 2023/04/24
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 29th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/24
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/22 director's details were changed
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/24
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/11/30
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/08
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/30
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Proto Abbott's Hill Gateshead NE8 3DF England on 2020/12/09 to The Willows Tulip Mews, the Towne Gate Heddon-on-the-Wall Newcastle upon Tyne NE15 0DR
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on 2020/11/30
filed on: 8th, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/24
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Campus North Sunco House Carliol Square Newcastle upon Tyne NE1 6UF England on 2019/09/18 to Proto Abbott's Hill Gateshead NE8 3DF
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/24
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/24
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG on 2018/03/15 to Campus North Sunco House Carliol Square Newcastle upon Tyne NE1 6UF
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/01/31 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/24
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/24
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from M Wade International Business Centre Gateshead Tyne & Wear NE8 1AN on 2015/01/27 to Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/24
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/24
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/13 from 12D Victoria Square Newcastle Tyne & Wear NE2 4DE England
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/03/13 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2012
| incorporation
|
Free Download
(7 pages)
|