AA |
Small company accounts for the period up to March 31, 2023
filed on: 9th, December 2023
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address Milburn House Suite E11, Floor E Milburn House, Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE. Change occurred on November 22, 2023. Company's previous address: Mea House Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8XS United Kingdom.
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 18, 2022
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 22, 2022 new director was appointed.
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 22, 2022 new director was appointed.
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 28, 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2021
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 30, 2020 (was March 31, 2021).
filed on: 14th, May 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 26, 2021 new director was appointed.
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2020
filed on: 26th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2019
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2019
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address Mea House Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8XS. Change occurred on December 18, 2018. Company's previous address: Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ.
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(15 pages)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 11, 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ. Change occurred on October 27, 2016. Company's previous address: Broadacre House Market Street East Newcastle upon Tyne Tyne and Wear NE25 0RP.
filed on: 27th, October 2016
|
address |
Free Download
(2 pages)
|