CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(45 pages)
|
AP01 |
On Sun, 5th Mar 2023 new director was appointed.
filed on: 25th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 6th Aug 2023 - the day director's appointment was terminated
filed on: 19th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(37 pages)
|
TM01 |
Mon, 6th Dec 2021 - the day director's appointment was terminated
filed on: 21st, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 6th Dec 2021 - the day director's appointment was terminated
filed on: 21st, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(31 pages)
|
AD01 |
Address change date: Thu, 17th Jun 2021. New Address: Shieldfield Centre 4 - 8 Clarence Walk Newcastle upon Tyne NE2 1AL. Previous address: Carliol House Market Street Newcastle upon Tyne Tyne & Wear NE1 6NE England
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Nov 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Nov 2019 new director was appointed.
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Oct 2019 new director was appointed.
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 5th Oct 2018
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Tue, 24th Jul 2018 - the day secretary's appointment was terminated
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 13th Apr 2017. New Address: Carliol House Market Street Newcastle upon Tyne Tyne & Wear NE1 6NE. Previous address: Norham House 12 New Bridge St West Newcastle upon Tyne
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 20th Mar 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 17th, February 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Feb 2017 director's details were changed
filed on: 17th, February 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2017
|
incorporation |
Free Download
|