CS01 |
Confirmation statement with no updates 4th October 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 13th December 2022 director's details were changed
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
13th December 2022 - the day director's appointment was terminated
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2022
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2022
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th October 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 14th October 2020
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th November 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, December 2020
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2020
|
incorporation |
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2020
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th October 2020: 7000125.00 GBP
filed on: 2nd, December 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
15th June 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th October 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 20th May 2020. New Address: Suite 1 7-15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
28th March 2020 - the day director's appointment was terminated
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
28th March 2020 - the day director's appointment was terminated
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th February 2020
filed on: 7th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Current accounting period extended from 31st October 2019 to 31st December 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th October 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, May 2019
|
resolution |
Free Download
(19 pages)
|
CH01 |
On 23rd April 2019 director's details were changed
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th April 2019: 7000000.00 GBP
filed on: 17th, April 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd April 2019
filed on: 2nd, April 2019
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, April 2019
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2018
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 5th October 2018: 3500000.00 GBP
|
capital |
|