CS01 |
Confirmation statement with no updates 2024/01/22
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 094023200001 satisfaction in full.
filed on: 8th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 4th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 17th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/22
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/28. New Address: West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD. Previous address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/22
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/22
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 094023200005 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094023200004 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 10th, February 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/01/21
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/22
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/21
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094023200005, created on 2019/11/22
filed on: 9th, December 2019
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/22
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094023200004, created on 2018/05/21
filed on: 4th, June 2018
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2018/01/22
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/01/22
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Charge 094023200003 satisfaction in full.
filed on: 10th, January 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/11/16. New Address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
MR04 |
Charge 094023200002 satisfaction in full.
filed on: 9th, November 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094023200003, created on 2016/06/03
filed on: 14th, June 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 094023200002, created on 2016/04/29
filed on: 4th, May 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 6th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/22 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2015/12/15
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/07/31
filed on: 19th, December 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094023200001, created on 2015/08/03
filed on: 17th, August 2015
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Address change date: 2015/04/29. New Address: Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF. Previous address: Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/02/11
filed on: 11th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/22.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/22.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/01/22 - the day director's appointment was terminated
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/22
capital
|
|