AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Sat, 15th Apr 2017
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Sep 2017. New Address: 6-8 Charlotte Square Business Development Centre I6 Newcastle upon Tyne NE1 4XF. Previous address: Nelson House Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Wed, 31st Aug 2016 - the day director's appointment was terminated
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 7917.67 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Apr 2014 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Apr 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 9th Jan 2014. Old Address: I6 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF United Kingdom
filed on: 9th, January 2014
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 24th May 2013: 7917.67 GBP
filed on: 7th, August 2013
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed internetware (holdings) LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 19th, June 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, June 2013
|
resolution |
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, June 2013
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 5th Jun 2013
filed on: 5th, June 2013
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, June 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2013
|
incorporation |
Free Download
(15 pages)
|