AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2023
filed on: 22nd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 9, 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 9, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2021
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 9, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 8, 2020 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 9, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 9, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 71-77 Blandford Street Newcastle upon Tyne Tyne and Wear NE1 4HY. Change occurred on March 6, 2018. Company's previous address: 5-6 Kensington Bishop Auckland County Durham DL14 6HX United Kingdom.
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 7, 2017 new director was appointed.
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 8, 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 8, 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 8, 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2017
|
incorporation |
Free Download
(10 pages)
|