AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Aug 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 22nd Feb 2022
filed on: 14th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Feb 2022. New Address: The Lodge North Jesmond Avenue Newcastle upon Tyne NE2 3JU. Previous address: 12 Carlton Terrace Newcastle upon Tyne NE2 4PD England
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Nov 2021
filed on: 16th, November 2020
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 18th Sep 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Sep 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Sep 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Fri, 18th Sep 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081791300001, created on Fri, 18th Sep 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(48 pages)
|
AP01 |
On Fri, 18th Sep 2020 new director was appointed.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Sep 2020. New Address: 12 Carlton Terrace Newcastle upon Tyne NE2 4PD. Previous address: Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Jan 2017: 10.00 GBP
filed on: 10th, April 2017
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, April 2017
| resolution
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, April 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 1.00 GBP
capital
|
|
CH01 |
On Fri, 31st Jul 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Aug 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Aug 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Aug 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 4th Aug 2013. Old Address: 12 Mead Court Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9RF United Kingdom
filed on: 4th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2012
| incorporation
|
Free Download
(14 pages)
|