AD01 |
Change of registered address from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England on 2023/07/22 to C/O Begbies Traynor (Central) Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP
filed on: 22nd, July 2023
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 117360790001 satisfaction in full.
filed on: 5th, June 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/15
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1121.91 GBP is the capital in company's statement on 2022/03/31
filed on: 11th, May 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 28th, February 2022
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 117360790001, created on 2021/07/12
filed on: 30th, July 2021
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2021/07/15
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/05/20
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
SH01 |
1119.20 GBP is the capital in company's statement on 2021/03/31
filed on: 1st, April 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 1st, February 2021
|
accounts |
Free Download
(9 pages)
|
SH01 |
1102.74 GBP is the capital in company's statement on 2020/10/27
filed on: 19th, November 2020
|
capital |
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control 2020/07/15
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/15
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1087.23 GBP is the capital in company's statement on 2020/04/03
filed on: 3rd, April 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
1065.24 GBP is the capital in company's statement on 2019/12/19
filed on: 20th, December 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 22nd, November 2019
|
accounts |
Free Download
(7 pages)
|
SH01 |
1056.92 GBP is the capital in company's statement on 2019/10/23
filed on: 1st, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
1047.88 GBP is the capital in company's statement on 2019/03/18
filed on: 1st, November 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/09/30
filed on: 21st, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/16
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1047.88 GBP is the capital in company's statement on 2019/02/12
filed on: 19th, June 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Audley House 12-12a Margaret Street London W1W 8RH England on 2019/05/08 to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
filed on: 8th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/03.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/11.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
1047.88 GBP is the capital in company's statement on 2019/04/04
filed on: 12th, April 2019
|
capital |
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control 2019/02/14
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019/03/25
filed on: 4th, April 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/02/12.
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/14
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2019/02/12 director's details were changed
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/13
filed on: 13th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 35 Firs Avenue London N11 3NE England on 2019/02/13 to Audley House 12-12a Margaret Street London W1W 8RH
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/02/12
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/12
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/12.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2018
|
incorporation |
Free Download
(10 pages)
|