CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 24th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 24th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 16 Great North Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PS on January 13, 2020
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Great North Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PS England to 27 Old Gloucester Street London WC1N 3AX on May 29, 2019
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Great North Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PS England to 16 Great North Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PS on September 13, 2018
filed on: 13th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU United Kingdom to 16 Great North Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PS on September 13, 2018
filed on: 13th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On September 12, 2018 director's details were changed
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 2, 2018: 1000.00 GBP
filed on: 2nd, January 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Bannockburn Newcastle upon Tyne Tyne and Wear NE12 6QJ England to Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on September 19, 2017
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 11 Bannockburn Newcastle upon Tyne Tyne and Wear NE12 6QJ on March 16, 2017
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 26th, May 2016
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2015
|
incorporation |
Free Download
(37 pages)
|