AD01 |
Address change date: 26th August 2023. New Address: Ground Floor, Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP. Previous address: 10 Blue Sky Way, Monkton Business Park Hebburn Tyne and Wear NE31 2EQ United Kingdom
filed on: 26th, August 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2024 to 14th August 2023
filed on: 2nd, August 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On 17th July 2023 director's details were changed
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2023
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 13th, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th August 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 25th April 2022
filed on: 25th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 25th April 2022 director's details were changed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th April 2022. New Address: 10 Blue Sky Way, Monkton Business Park Hebburn Tyne and Wear NE31 2EQ. Previous address: North Sands Business Centre Liberty Way Sunderland SR6 0QA United Kingdom
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 4th, April 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 14th, May 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st January 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th November 2020
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
17th November 2020 - the day director's appointment was terminated
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th November 2020
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 18th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th October 2019
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th October 2019 director's details were changed
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th October 2019
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th October 2019 director's details were changed
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd October 2019. New Address: North Sands Business Centre Liberty Way Sunderland SR6 0QA. Previous address: 28 Fairlands East Fulwell Sunderland Tyne and Wear SR6 9QX England
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 15th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 16th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st January 2018
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 7th April 2017
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th February 2016: 100.00 GBP
filed on: 24th, February 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2016
|
incorporation |
Free Download
(7 pages)
|