AD01 |
Change of registered address from C/O Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 30th March 2023 to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL
filed on: 30th, March 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 167-169 Great Portland Street 2nd Floor London W1W 5PF United Kingdom on 25th May 2022 to C/O Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
filed on: 25th, May 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 3rd May 2017
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st January 2018: 1000.00 GBP
filed on: 20th, March 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st March 2018
filed on: 2nd, November 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on 13th October 2017 to 167-169 Great Portland Street 2nd Floor London W1W 5PF
filed on: 13th, October 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th August 2017
filed on: 16th, August 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 1st, December 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 5th, May 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 5th May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th June 2014 from 31st May 2014
filed on: 23rd, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2014
filed on: 29th, May 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd May 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085146800001
filed on: 14th, October 2013
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, May 2013
|
incorporation |
Free Download
(21 pages)
|