CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2022
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ. Change occurred on May 19, 2022. Company's previous address: Ground Floor Cross House Westgate Road Newcastle upon Tyne Tyne and Wear NE1 4XX.
filed on: 19th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, June 2020
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 075141260001, created on May 15, 2020
filed on: 28th, May 2020
|
mortgage |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2020
filed on: 17th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2020
filed on: 23rd, February 2020
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 12, 2019
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 12, 2019
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 12, 2019
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates February 2, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 2, 2018
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(12 pages)
|
SH01 |
Capital declared on July 2, 2018: 15.35 GBP
filed on: 16th, July 2018
|
capital |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, July 2018
|
resolution |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 11th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Ground Floor Cross House Westgate Road Newcastle upon Tyne Tyne and Wear NE1 4XX. Change occurred on May 8, 2017. Company's previous address: Iu Consult Ltd 5th Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET.
filed on: 8th, May 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2016
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 21, 2016: 15.30 GBP
filed on: 13th, October 2016
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2016
|
resolution |
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2016
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET. Change occurred on April 26, 2016. Company's previous address: 5th Floor, Cuthbert House City Road Newcastle upon Tyne NE1 2ET England.
filed on: 26th, April 2016
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor, Cuthbert House City Road Newcastle upon Tyne NE1 2ET. Change occurred on April 15, 2016. Company's previous address: B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU.
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 19th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 19, 2015: 10.00 GBP
|
capital |
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU. Change occurred on November 12, 2014. Company's previous address: Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England.
filed on: 12th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
On June 9, 2014 new director was appointed.
filed on: 7th, August 2014
|
officers |
Free Download
(4 pages)
|
AD01 |
New registered office address Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET. Change occurred on July 18, 2014. Company's previous address: Cross House Westgate Road Newcastle upon Tyne Tyne and Wear NE1 4XX.
filed on: 18th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 6th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 6, 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 12th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 12th, September 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2012 to December 31, 2011
filed on: 11th, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 11th, April 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2011
|
incorporation |
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|