SH01 |
Statement of Capital on 10th October 2023: 462.50 GBP
filed on: 25th, October 2023
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 10th October 2023
filed on: 24th, October 2023
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 17th, October 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England on 27th August 2021 to Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom on 26th August 2021 to Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 24th August 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th August 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th August 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th June 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th June 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 16th June 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, April 2019
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2019
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 32 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom on 27th July 2017 to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 7th June 2017 to 32 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 13th July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, June 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, June 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, June 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, June 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, June 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, June 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, June 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, June 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 28th April 2016
filed on: 12th, May 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 370.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(13 pages)
|