AD01 |
Change of registered address from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom on 2024/01/31 to C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP
filed on: 31st, January 2024
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/27
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/10/27
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/10/27
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/28
filed on: 28th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 2022/11/28 from 2022/05/28
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 8th, April 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/08
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/11/08
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/08
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/07/31
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/31
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/07/31 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/31 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/31
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/31
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/02/20
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 2017/06/04 to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2016/05/28
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/31
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/05/29
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 3rd, June 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/05/30
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/31
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/31
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2013/05/31 from 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/31
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/02/01.
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/11
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/03/11 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/03/11 secretary's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/03/13
filed on: 10th, April 2012
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 23rd, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/11
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 8th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/11
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2009
| incorporation
|
Free Download
(12 pages)
|