CS01 |
Confirmation statement with no updates 2023-10-01
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, September 2023
| accounts
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 092445300001 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092445300005 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092445300002 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092445300003 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092445300004 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD at an unknown date
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 2023-02-08
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-03-31 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-01
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, August 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-01
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 4th, September 2021
| accounts
|
Free Download
(15 pages)
|
AD02 |
Location of register of charges has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD at an unknown date
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 2021-07-28
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, November 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-01
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2020-09-02
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-01
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 2019-01-22
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-01
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 12th, September 2018
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 2018-05-25
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-01
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-10-04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 2017-08-31
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 2017-01-05
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-01
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-10-31
filed on: 19th, September 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2015-10-01 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-10-15: 107.60 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF at an unknown date
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092445300005, created on 2015-10-02
filed on: 5th, October 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 092445300003, created on 2015-07-31
filed on: 17th, August 2015
| mortgage
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 107.60 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2015-07-31
filed on: 17th, August 2015
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092445300002, created on 2015-07-31
filed on: 17th, August 2015
| mortgage
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 101.00 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092445300004, created on 2015-07-31
filed on: 17th, August 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 092445300001, created on 2015-07-31
filed on: 17th, August 2015
| mortgage
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution
filed on: 17th, August 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-06-17
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-17
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-17
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 2015-06-17
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-06-17
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed timec 1472 LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2014-10-01: 1.00 GBP
capital
|
|