AD01 |
Change of registered address from Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2023/03/30 to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL
filed on: 30th, March 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 2021/11/29 to Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
filed on: 29th, November 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/30
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/20
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/07/09
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/03/25
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/30
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/30
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/09
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2019/06/19
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/07/01
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA England on 2019/06/19 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/30
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/08/09
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/24
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/24
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/09
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/30
filed on: 17th, August 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/10
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/02/01
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/30
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2016/12/31 from 2016/08/31
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/09
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On 2016/03/31, company appointed a new person to the position of a secretary
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/03/31
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, August 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/10
capital
|
|