AD01 |
New registered office address 25 Whitfield Drive Whitfield Drive Newcastle upon Tyne NE12 8LD. Change occurred on 2023-11-06. Company's previous address: Flat 25 Bridgestone House 27 Blue Anchor Lane London SE16 3UL England.
filed on: 6th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 21st, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-06-30
filed on: 7th, November 2022
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2022-10-26
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-10-26
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-15
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 11th, August 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 11th, May 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Flat 25 Bridgestone House 27 Blue Anchor Lane London SE16 3UL. Change occurred on 2021-04-22. Company's previous address: 35 Chestnut Road London SW20 8ED England.
filed on: 22nd, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-15
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-15
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 8th, April 2020
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-06-30
filed on: 9th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-02
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 22nd, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-02
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 3rd, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-06-02
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 5th, April 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-01
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Chestnut Road London SW20 8ED. Change occurred on 2017-04-05. Company's previous address: C/O Alexandra Raikhlina Flat 4 Westgate Road Newcastle upon Tyne NE1 1SA England.
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Alexandra Raikhlina Flat 4 Westgate Road Newcastle upon Tyne NE1 1SA. Change occurred on 2016-06-09. Company's previous address: C/O Miss Juliet M Lee 35 Chestnut Road Chestnut Road London SW20 8ED England.
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2016-06-02
filed on: 8th, June 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Miss Juliet M Lee 35 Chestnut Road Chestnut Road London SW20 8ED. Change occurred on 2016-06-08. Company's previous address: C/O William Heath & Co 16 Sale Place Sussex Gardens London W2 1PX United Kingdom.
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-17
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 6th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-22
filed on: 2nd, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-22
filed on: 2nd, July 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2015-06-22) of a secretary
filed on: 2nd, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-22
filed on: 2nd, July 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2015
|
incorporation |
Free Download
(24 pages)
|