AA |
Full accounts for the period ending 2023/09/30
filed on: 9th, January 2024
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/01
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 11th, January 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/05/17 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/03. New Address: Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. Previous address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/01/18 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 29th, December 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/02. New Address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. Previous address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/09/30
filed on: 5th, January 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/01
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 7th, April 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2019/11/01
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 15th, May 2019
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/30
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/04/30
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/10/23 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/09/30
filed on: 24th, May 2018
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2018/03/02 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/01
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
2017/04/19 - the day director's appointment was terminated
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/26
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2016/09/30, originally was 2016/11/30.
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/08/16 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/08/12 - the day secretary's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/11. New Address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX. Previous address: 7 Welbeck Street London W1G 9YE United Kingdom
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/28
filed on: 28th, July 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/04.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/05/17 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/05/17 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/17.
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/05/17.
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/05/17.
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2015
| incorporation
|
Free Download
(24 pages)
|