AD01 |
New registered office address C/O the Advisory Group 2 Old Brewery House Chester Le Street County Durham DH3 3EZ. Change occurred on February 29, 2024. Company's previous address: G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA. Change occurred on February 28, 2024. Company's previous address: C/O the Advisory Group Unit 2 Old Brewery House South Burns Chester Le Street Durham DH3 3EZ England.
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O the Advisory Group Unit 2 Old Brewery House South Burns Chester Le Street Durham DH3 3EZ. Change occurred on March 14, 2022. Company's previous address: The Greenhouse Greencroft Industrial Park Stanley DH9 7XN England.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 18, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Greenhouse Greencroft Industrial Park Stanley DH9 7XN. Change occurred on February 8, 2021. Company's previous address: Unit 15, Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ United Kingdom.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 29, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control July 31, 2016
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on July 13, 2015: 100.00 GBP
capital
|
|