AA |
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 23rd, December 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024/05/15
filed on: 22nd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2023/12/01
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/30.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/25
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2023/07/25 to the position of a member
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/15
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 099496880001 satisfaction in full.
filed on: 6th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/15
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099496880002, created on 2022/05/05
filed on: 5th, May 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 099496880001, created on 2021/10/15
filed on: 15th, October 2021
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/15
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(14 pages)
|
CH04 |
Secretary's details were changed on 2021/01/01
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On 2020/09/25, company appointed a new person to the position of a secretary
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/09/25
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020/10/02, company appointed a new person to the position of a secretary
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020/09/25, company appointed a new person to the position of a secretary
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/10/02
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/15
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom on 2019/10/02 to Armstrong Campbell Llp the Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/04/10
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/15
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/04/10
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/10
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/10
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/12
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/12
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/01/31
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2016
| incorporation
|
Free Download
(9 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|