AD01 |
Change of registered address from 80 Grainger Street Newcastle upon Tyne NE1 5JQ England on 16th May 2022 to Langley House Park Road East Finchley London N2 8EY
filed on: 16th, May 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2021
filed on: 1st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2021
filed on: 1st, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite 4.07 Leeming Building Vicar Lane Leeds LS2 7JF England on 11th November 2020 to 80 Grainger Street Newcastle upon Tyne NE1 5JQ
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th July 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 4th July 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th July 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th July 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st December 2019 from 31st October 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 17th December 2018
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 14th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Leeming Building Ludgate Hill Leeds West Yorkshire LS2 7HZ England on 23rd April 2019 to Suite 4.07 Leeming Building Vicar Lane Leeds LS2 7JF
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th November 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th November 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 54, Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER United Kingdom on 17th December 2018 to The Leeming Building Ludgate Hill Leeds West Yorkshire LS2 7HZ
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(32 pages)
|