CH01 |
On 2024-02-08 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-08
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-08 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-07
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-07
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-01-01
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-09
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-07
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 4th, January 2022
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-06
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-06
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-07
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 18th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-18
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 1st, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-18
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-18
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-18
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St James Urc Offices Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF to Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 2017-09-20
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-18
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-10-01: 200.00 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of alteration of Articles of Association
filed on: 23rd, May 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 16th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-18 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY to St James Urc Offices Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 2015-10-22
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-18 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-02: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-08-22
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-18 with full list of members
filed on: 30th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 29th, June 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from the Beacon Westgate Road Newcastle upon Tyne Tyne & Wear NE4 9PQ United Kingdom on 2013-06-17
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-18 with full list of members
filed on: 11th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 16th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2011-10-31 to 2011-09-30
filed on: 3rd, July 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 2012-06-28
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-18 with full list of members
filed on: 18th, December 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-06-28
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-11-25: 100.00 GBP
filed on: 15th, March 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-11-25: 100.00 GBP
filed on: 13th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-12-14
filed on: 14th, December 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|