CS01 |
Confirmation statement with updates December 1, 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Accounting for Good Cic the Winlaton Centre North Street Winlaton Tyne & Wear NE21 6BY United Kingdom to C/O Accounting for Good Cic 2 Geordie Ridley Place Upper Precinct, Wesley Court Blaydon-on-Tyne Tyne and Wear NE21 5BT on November 8, 2023
filed on: 8th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 1, 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O the Winlaton Centre North Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6BY United Kingdom to C/O Accounting for Good Cic the Winlaton Centre North Street Winlaton Tyne & Wear NE21 6BY on December 7, 2022
filed on: 7th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10a Front Street 10a Front Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6DD England to C/O the Winlaton Centre North Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6BY on November 10, 2022
filed on: 10th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(10 pages)
|
AP01 |
On May 18, 2022 new director was appointed.
filed on: 18th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Queens Studios 121 Salusbury Road London NW6 6RG England to 10a Front Street 10a Front Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6DD on February 4, 2022
filed on: 4th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 9, 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(11 pages)
|
CONNOT |
Change of name notice
filed on: 15th, April 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 15, 2021
filed on: 15th, April 2021
|
resolution |
Free Download
(34 pages)
|
AD01 |
Registered office address changed from 18 Kingswood Avenue London NW6 6LG United Kingdom to Queens Studios 121 Salusbury Road London NW6 6RG on February 7, 2021
filed on: 7th, February 2021
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement December 17, 2020
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 2, 2019
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 2, 2019
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 2, 2019
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2019
|
incorporation |
Free Download
(28 pages)
|