AD01 |
New registered office address Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on February 6, 2023. Company's previous address: Floor 3 Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE United Kingdom.
filed on: 6th, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Floor 3 Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE. Change occurred on June 8, 2022. Company's previous address: The Grainger Suite Office 14 Dobson House Newcastle upon Tyne NE3 3PF England.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address The Grainger Suite Office 14 Dobson House Newcastle upon Tyne NE3 3PF. Change occurred on July 16, 2021. Company's previous address: Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England.
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX. Change occurred on October 25, 2020. Company's previous address: Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ England.
filed on: 25th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 14, 2019
filed on: 14th, October 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 30, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 14, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 18, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, April 2018
| resolution
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On July 12, 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 24, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 24, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ. Change occurred on November 12, 2015. Company's previous address: 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB. Change occurred on July 22, 2015. Company's previous address: 17 Teapot Studios Hoults Yard Newcastle upon Tyne NE6 1AB England.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2015: 100.00 GBP
capital
|
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on April 30, 2014: 100.00 GBP
capital
|
|