CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088749170004, created on Tuesday 6th December 2022
filed on: 15th, December 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 088749170003, created on Friday 29th July 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 088749170002, created on Friday 29th July 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 088749170001, created on Friday 29th July 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 4th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 53 Millview Drive North Shields NE30 2QD. Change occurred on Wednesday 28th July 2021. Company's previous address: 2 Osborne Villas Newcastle upon Tyne NE2 1JU England.
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 1st February 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Osborne Villas Newcastle upon Tyne NE2 1JU. Change occurred on Tuesday 2nd February 2021. Company's previous address: 53 Millview Drive Millview Drive North Shields Tyne and Wear NE30 2QD.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 2nd February 2021
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Accounting period ending changed to Friday 28th February 2020 (was Monday 31st August 2020).
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 26th September 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Sunday 26th February 2017
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
NEWINC |
Company registration
filed on: 4th, February 2014
| incorporation
|
|