CS01 |
Confirmation statement with updates Monday 23rd December 2024
filed on: 23rd, December 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2024
filed on: 13th, September 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 24th, July 2024
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sunday 24th December 2023 director's details were changed
filed on: 11th, July 2024
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 24th December 2023
filed on: 10th, July 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 246 Park View Whitley Bay Tyne and Wear NE26 3QX. Change occurred on Tuesday 9th July 2024. Company's previous address: 204a Heaton Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5HP England.
filed on: 9th, July 2024
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st July 2024, originally was Tuesday 31st December 2024.
filed on: 8th, July 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2023
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st December 2023.
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2023
filed on: 12th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd December 2022
filed on: 29th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd December 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd December 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 204a Heaton Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5HP. Change occurred on Wednesday 10th June 2020. Company's previous address: 8 Moorfield Newcastle upon Tyne Tyne and Wear NE2 3NL.
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd December 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd December 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 24th December 2016
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 27th March 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2016.
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th December 2016
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Moorfield Newcastle upon Tyne Tyne and Wear NE2 3NL. Change occurred on Wednesday 26th October 2016. Company's previous address: Half Moon House Dinsdale Place Newcastle upon Tyne NE2 1BD United Kingdom.
filed on: 26th, October 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, December 2015
|
incorporation |
Free Download
(24 pages)
|