AD01 |
New registered office address Suite 15 1st Floor British India House 15 Carliol Square Newcastle upon Tyne NE1 6UF. Change occurred on Monday 21st August 2023. Company's previous address: British India House 1st Floor 15 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom.
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address British India House 1st Floor 15 Carliol Square Newcastle upon Tyne NE1 6UF. Change occurred on Friday 11th August 2023. Company's previous address: British India House Lower Ground Floor 15 Carliol Square Newcastle upon Tyne NE1 6UF England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 28th July 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th February 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 23rd September 2022
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th February 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 23rd September 2022
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th February 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 17th October 2022.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd August 2022.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th June 2022.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th May 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th May 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 29th July 2019.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 12th February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address British India House Lower Ground Floor 15 Carliol Square Newcastle upon Tyne NE1 6UF. Change occurred on Monday 13th November 2017. Company's previous address: Broadacre House Market Street Newcastle upon Tyne NE1 6HQ.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 13th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 16th October 2015.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th August 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 13th June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Broadacre House Market Street Newcastle upon Tyne NE1 6HQ. Change occurred on Thursday 12th March 2015. Company's previous address: 28 St Oswald's Road Wallsend Tyne and Wear NE28 7HR.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th October 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th June 2013.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th June 2013.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 13th June 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(2 pages)
|