AD01 |
New registered office address Keel House Garth Heads Newcastle upon Tyne NE1 2JE. Change occurred on Friday 15th December 2023. Company's previous address: Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL United Kingdom.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Keel House Garth Heads Newcastle upon Tyne NE1 2JE. Change occurred on Friday 15th December 2023. Company's previous address: Keel House Garth Heads Newcastle upon Tyne NE1 2JE England.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099271460002, created on Wednesday 4th October 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(57 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 30th June 2016
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
2098686.00 GBP is the capital in company's statement on Tuesday 28th March 2023
filed on: 6th, June 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, May 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(20 pages)
|
MR04 |
Charge 099271460001 satisfaction in full.
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Monday 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Monday 15th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd November 2020.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th September 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, December 2019
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099271460001, created on Wednesday 11th December 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL. Change occurred on Thursday 25th April 2019. Company's previous address: 305 - 306 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England.
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 11th February 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 11th February 2019) of a secretary
filed on: 24th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd January 2019.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd January 2019.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 22nd January 2019) of a secretary
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control Friday 16th March 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd February 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st December 2017.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st December 2017.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, January 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th July 2017
filed on: 4th, July 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 305 - 306 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ. Change occurred on Tuesday 4th July 2017. Company's previous address: Office 101 Cobalt Business Exchange Cobalt Park Way, Newcastle Tyne & Wear England NE28 9NZ England.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 101 Cobalt Business Exchange Cobalt Park Way, Newcastle Tyne & Wear England NE28 9NZ. Change occurred on Tuesday 11th October 2016. Company's previous address: 200 Strand London WC2R 1DJ United Kingdom.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th May 2016
filed on: 26th, May 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 20th May 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2015
| incorporation
|
Free Download
(7 pages)
|