CS01 |
Confirmation statement with no updates Thursday 26th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 17th July 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 28th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Ascot Walk Newcastle upon Tyne NE3 2UG to 111 Watling Gate 1 297-303 Edgware Road London NW9 6NB on Wednesday 10th November 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 27th November 2020
filed on: 27th, November 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 9th November 2020
filed on: 9th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 29th October 2020.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 23rd, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th October 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 11th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 28th November 2016
filed on: 28th, November 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 15th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 15th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|
AD01 |
Registered office address changed from 61 Ascot Walk Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2UG England to 61 Ascot Walk Newcastle upon Tyne NE3 2UG on Monday 17th November 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 61 Ascot Walk Newcastle upon Tyne NE3 2UG on Monday 17th November 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Ascot Walk Newcastle upon Tyne NE3 2UG England to 61 Ascot Walk Newcastle upon Tyne NE3 2UG on Monday 17th November 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2013
| incorporation
|
Free Download
(7 pages)
|