AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, June 2023
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: Fri, 31st Mar 2023. New Address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 9AL. Previous address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
filed on: 31st, March 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Jun 2022. New Address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG. Previous address: St. John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
filed on: 20th, June 2022
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Aug 2021
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Aug 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 10th Oct 2019: 353.80 GBP
filed on: 3rd, January 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Dec 2019
filed on: 20th, December 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Fri, 2nd Aug 2019 - the day director's appointment was terminated
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Aug 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, July 2019
|
resolution |
Free Download
(47 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, July 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 6th Jun 2019: 323.83 GBP
filed on: 4th, July 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Mon, 2nd Jul 2018 - the day director's appointment was terminated
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(9 pages)
|
SH19 |
Capital declared on Tue, 24th Oct 2017: 198.18 GBP
filed on: 24th, October 2017
|
capital |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, October 2017
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, October 2017
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/08/16
filed on: 4th, October 2017
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On Fri, 14th Jul 2017 new director was appointed.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Jul 2017: 239.95 GBP
filed on: 2nd, August 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2017
|
resolution |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
AP02 |
New member appointment on Fri, 18th Nov 2016.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 18th Nov 2016: 219.17 GBP
filed on: 28th, February 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 2nd, November 2016
|
resolution |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, November 2016
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 30th Aug 2016 - 198.18 GBP
filed on: 2nd, November 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Aug 2016: 198.39 GBP
filed on: 2nd, November 2016
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 15th Aug 2016: 198.82 GBP
filed on: 3rd, October 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 198.61 GBP
|
capital |
|
AP01 |
On Fri, 23rd Oct 2015 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 198.61 GBP
filed on: 12th, May 2016
|
capital |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Feb 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Feb 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|