AD01 |
Registered office address changed from 6 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF England to 188 Western Way Ponteland Newcastle upon Tyne NE20 9NB on Wednesday 28th February 2024
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th February 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 7th February 2024 secretary's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th October 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 94 Whinfell Road Ponteland Newcastle upon Tyne NE20 9ER England to 6 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF at an unknown date
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF England to 6 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF on Friday 14th August 2020
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Whinfell Road Ponteland Newcastle upon Tyne NE20 9ER England to 6 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF on Thursday 13th August 2020
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 26th June 2020 secretary's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 27th October 2018 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th June 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd May 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BH England to 94 Whinfell Road Ponteland Newcastle upon Tyne NE20 9ER on Monday 26th March 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th October 2017 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 94 Whinfell Road Ponteland Newcastle upon Tyne NE20 9ER
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beorg Lodge Bessels Way Blewbury Didcot Oxfordshire OX11 9NN to Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BH on Thursday 22nd October 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 4th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 28th October 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 1st, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 4th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 22nd March 2013
filed on: 22nd, March 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 1st August 2012
filed on: 9th, August 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 29th June 2012
filed on: 29th, June 2012
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2011
| incorporation
|
Free Download
(9 pages)
|