AD01 |
New registered office address Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on May 19, 2023. Company's previous address: A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom.
filed on: 19th, May 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 7, 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 6, 2022 director's details were changed
filed on: 23rd, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ. Change occurred on July 6, 2022. Company's previous address: 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY.
filed on: 6th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, August 2021
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was May 31, 2021).
filed on: 25th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 25, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 25, 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 25, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 10, 2018 new director was appointed.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2018 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2017
filed on: 20th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2014
filed on: 7th, October 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On October 2, 2014 new director was appointed.
filed on: 3rd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 28th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 28, 2014: 120.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
|
incorporation |
Free Download
(14 pages)
|