AD01 |
Change of registered address from Suite 1208 Cubo Newcastle Bank House, Pilgrim St Newcastle upon Tyne NE1 6SQ England on 12th December 2024 to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP
filed on: 12th, December 2024
| address
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 27th, June 2024
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from The Pandon Building 1st Floor, the Pandon Building Trinity Gardens Newcastle upon Tyne NE1 2HH United Kingdom on 22nd February 2024 to Suite 1208 Cubo Newcastle Bank House, Pilgrim St Newcastle upon Tyne NE1 6SQ
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 12th September 2023: 104.36 GBP
filed on: 20th, September 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2022
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, October 2022
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 6th October 2022
filed on: 26th, October 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
AP03 |
On 5th April 2022, company appointed a new person to the position of a secretary
filed on: 3rd, May 2022
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2019
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE England on 2nd July 2019 to The Pandon Building 1st Floor, the Pandon Building Trinity Gardens Newcastle upon Tyne NE1 2HH
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th January 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 10th November 2017, company appointed a new person to the position of a secretary
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 37 Elsdon Road Gosforth Newcastle NE3 1HY on 21st September 2016 to 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th September 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th September 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th September 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|