AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 15, 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 15, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 15, 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on November 22, 2019
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on March 17, 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 10, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 10, 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 30, 2014: 100.00 GBP
filed on: 10th, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to November 26, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 26, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to November 26, 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 8, 2011. Old Address: 31 Overhill Terrace Gateshead Tyne and Wear NE8 1TD
filed on: 8th, July 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2011 new director was appointed.
filed on: 1st, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 1, 2011. Old Address: 44 Rectory Place Gateshead Tyne & Wear NE8 1XN
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 8, 2011. Old Address: 5 George Smith Gardens Gateshead Tyne and Wear NE10 0EL United Kingdom
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 26, 2010
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2010
| incorporation
|
Free Download
(20 pages)
|