AD01 |
Registered office address changed from 6 Bowes Court Barrington Industrial Estate Bedlington NE22 7DW England to C12 Marquis Court, Marquisway Tvte Gateshead NE11 0RU on 2022-11-10
filed on: 10th, November 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-31
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-11
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX England to 6 Bowes Court Barrington Industrial Estate Bedlington NE22 7DW on 2022-03-25
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-15
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-02-20
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-02-21
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-02-01
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-16
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-01
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-01
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-02-16
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-16
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-16 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-15
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-15
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-02-15
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-15
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office F18 Office F18 Q16 Quorum Business Park, Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX United Kingdom to Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX on 2020-11-24
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DU England to Office F18 Office F18 Q16 Quorum Business Park, Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX on 2020-11-12
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-01
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-01 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-01
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-01 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-01
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-01
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-01
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-27
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-01 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-01
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-27
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2018-08-01 - new secretary appointed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-27
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Daylesford Road Cramlington Northumberland NE23 3FU England to Unit 1 George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DU on 2018-02-05
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-27 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-10-28 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Shiel Gardens Cramlington Northumberland NE23 8HJ to 22 Daylesford Road Cramlington Northumberland NE23 3FU on 2015-10-28
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-01-31
filed on: 3rd, June 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2015-01-27 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-03-26
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-26
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Westley Avenue Whitley Bay Tyne and Wear NE26 4NW England on 2014-03-26
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom on 2014-03-11
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-11
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(23 pages)
|