CH01 |
On September 8, 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP United Kingdom to Studio 1 & 2 First Floor High Bridge Works 39 High Bridge Newcastle upon Tyne NE1 1EW on August 15, 2023
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 27, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, December 2018
| resolution
|
Free Download
(19 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 5 Buddle House Buddle Road Newcastle upon Tyne NE4 8AW to Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP on October 18, 2018
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 2, 2016 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089165650001, created on August 27, 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(45 pages)
|
AR01 |
Annual return made up to August 1, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
capital
|
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from John Buddle Business Complex Buddle Road Benwell Grove Newcastle upon Tyne NE4 8AN England to Suite 5 Buddle House Buddle Road Newcastle upon Tyne NE4 8AW on April 20, 2015
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from A20 Design Works William Street Gateshead Tyne and Wear NE10 0JP to John Buddle Business Complex Buddle Road Benwell Grove Newcastle upon Tyne NE4 8AN on January 6, 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 3, 2014. Old Address: 9 the Lairage Ponteland Newcastle upon Tyne NE20 9SA England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 1, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|