AP01 |
On March 21, 2024 new director was appointed.
filed on: 21st, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 8 Gilmore Close Newcastle upon Tyne NE5 1SL. Change occurred on February 13, 2024. Company's previous address: 18 Maywood Close Newcastle upon Tyne NE3 3QT England.
filed on: 13th, February 2024
|
address |
Free Download
(1 page)
|
AP01 |
On February 12, 2024 new director was appointed.
filed on: 12th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2024 new director was appointed.
filed on: 18th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 8th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2023
filed on: 8th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Maywood Close Newcastle upon Tyne NE3 3QT. Change occurred on June 13, 2022. Company's previous address: 109 st. Cuthberts Road Newcastle upon Tyne NE5 2DR England.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 11, 2022
filed on: 12th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 11, 2022
filed on: 12th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, June 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 11, 2022 new director was appointed.
filed on: 12th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 6th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 6th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 18th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 8th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 109 st. Cuthberts Road Newcastle upon Tyne NE5 2DR. Change occurred on January 11, 2018. Company's previous address: 8 Cave Close Cawston Rugby CV22 7GL United Kingdom.
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2018
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2018
filed on: 9th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2017
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2016
|
incorporation |
Free Download
(9 pages)
|