CS01 |
Confirmation statement with updates April 12, 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sutherland House Sutherland House 5-7 the Friars Newcastle upon Tyne NE1 5XE United Kingdom to Sutherland House Friars Newcastle upon Tyne NE1 5XE on April 25, 2022
filed on: 25th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sutherland House Friars Newcastle upon Tyne NE1 5XE United Kingdom to Sutherland House Sutherland House 5-7 the Friars Newcastle upon Tyne Tyne & Wear NE1 5XE on October 28, 2021
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sutherland House Sutherland House 5-7 the Friars Newcastle upon Tyne Tyne & Wear NE1 5XE United Kingdom to Sutherland House Sutherland House 5-7 the Friars Newcastle upon Tyne NE1 5XE on October 28, 2021
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On April 10, 2021 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 10, 2021 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 10, 2021 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 10, 2021 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 21st, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 13, 2018 new director was appointed.
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 13, 2018 new director was appointed.
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on April 13, 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|