CS01 |
Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 13th Mar 2023. New Address: Unit 20 Wesley Court Benton Square Industrial Estate Benton Newcastle upon Tyne Tyne & Wear NE12 9BS. Previous address: 20 Wesley Court Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9BS England
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2023. New Address: 20 Wesley Court Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9BS. Previous address: B T a Unit 25 Apex Business Village Cramlington NE23 7BF England
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Feb 2023 - the day director's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 24th Feb 2022. New Address: B T a Unit 25 Apex Business Village Cramlington NE23 7BF. Previous address: Unit 12, George Stephenson Business Centre Comet Row Killingworth Tyne and Wear NE12 6DU England
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 21st Jan 2019. New Address: Unit 12, George Stephenson Business Centre Comet Row Killingworth Tyne and Wear NE12 6DU. Previous address: Murray Hogg Complex Sandy Lane Gosforth Tyne and Wear NE3 5HE England
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Aug 2017. New Address: Murray Hogg Complex Sandy Lane Gosforth Tyne and Wear NE3 5HE. Previous address: 30 Elm Grove West Moor Newcastle upon Tyne Tyne and Wear NE12 7AN England
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Oct 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(14 pages)
|