CS01 |
Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th May 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Jul 2018. New Address: 22 Ellesmere Road Newcastle upon Tyne NE4 8TS. Previous address: 164 Strathmore Crescent Newcastle upon Tyne NE4 8UA United Kingdom
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Jul 2017. New Address: 164 Strathmore Crescent Newcastle upon Tyne NE4 8UA. Previous address: 1 Hartington Street Newcastle upon Tyne Tyne and Wear NE4 6PY
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 10000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Apr 2014 secretary's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 1st Apr 2014 secretary's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 5th Apr 2014. Old Address: 125 Ellesmere Road Newcastle upon Tyne Northumberland NE4 8TR England
filed on: 5th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(24 pages)
|