AD01 |
Change of registered address from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS United Kingdom on 26th January 2024 to Unit 25 Coast Business Park 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9RY
filed on: 26th, January 2024
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th January 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 11th January 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th January 2017: 4.00 GBP
filed on: 11th, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 13th July 2015: 2.00 GBP
capital
|
|