CH01 |
On 2024/05/23 director's details were changed
filed on: 23rd, May 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/05/23
filed on: 23rd, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/23
filed on: 5th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/10/31
filed on: 22nd, February 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 3rd, October 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/03/10
filed on: 24th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/23
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/03/10
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/22
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 30th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/22
filed on: 3rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/22. New Address: Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS. Previous address: Suite 56, Bizspace William Street Gateshead NE10 0JP England
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 20th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/22
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/07/01. New Address: Suite 56, Bizspace William Street Gateshead NE10 0JP. Previous address: Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 10th, June 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2019/11/13. New Address: Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX. Previous address: Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF England
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/11/11
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/11/11 director's details were changed
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/22
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 23rd, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/22
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/22
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 29th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 21st, July 2016
|
accounts |
Free Download
|
AD01 |
Address change date: 2015/11/02. New Address: Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF. Previous address: Bassett Herron 391 Benton Road Newcastle upon Tyne United Kingdom NE7 7EE
filed on: 2nd, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/22 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/09/08. New Address: Bassett Herron 391 Benton Road Newcastle upon Tyne United Kingdom NE7 7EE. Previous address: C/O Mcmanus Hall C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/08. New Address: Bassett Herron 391 Benton Road Newcastle upon Tyne United Kingdom NE7 7EE. Previous address: Bassett Herron 391 Benton Road Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE England
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/09/07 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/22
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|