Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Dec 2025 |
AA |
Micro company accounts made up to 30 September 2025
|
|
|
11 Nov 2025 |
CS01 |
Confirmation statement made on 4 November 2025 with no updates
|
|
|
06 Feb 2025 |
AA |
Micro company accounts made up to 30 September 2024
|
|
|
08 Nov 2024 |
CS01 |
Confirmation statement made on 4 November 2024 with no updates
|
|
|
17 Jan 2024 |
AA |
Micro company accounts made up to 30 September 2023
|
|
|
10 Nov 2023 |
CS01 |
Confirmation statement made on 4 November 2023 with no updates
|
|
|
06 Feb 2023 |
AA |
Micro company accounts made up to 30 September 2022
|
|
|
11 Nov 2022 |
CS01 |
Confirmation statement made on 4 November 2022 with no updates
|
|
|
11 Nov 2022 |
AD01 |
Registered office address changed from 32 Featherstone Grove Great Park Gosforth Newcastle upon Tyne NE3 5RJ United Kingdom to 14 the Plateau Smiths Dock North Shields Tyne & Wear NE29 6TA on 11 November 2022
|
|
|
10 Nov 2022 |
PSC04 |
Change of details for Mrs Lesley Oglethorpe as a person with significant control on 7 September 2020
|
|
|
10 Nov 2022 |
PSC04 |
Change of details for Mr Anthony Richard Oglethorpe as a person with significant control on 7 September 2020
|
|
|
10 Nov 2022 |
PSC01 |
Notification of Lesley Oglethorpe as a person with significant control on 7 September 2020
|
|
|
22 Feb 2022 |
AA |
Micro company accounts made up to 30 September 2021
|
|
|
03 Feb 2022 |
AD01 |
Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to 32 Featherstone Grove Great Park Gosforth Newcastle upon Tyne NE3 5RJ on 3 February 2022
|
|
|
23 Nov 2021 |
CS01 |
Confirmation statement made on 4 November 2021 with no updates
|
|
|
23 Nov 2021 |
CH03 |
Secretary's details changed for Lesley Oglethorpe on 23 November 2021
|
|
|
23 Nov 2021 |
CH01 |
Director's details changed for Anthony Richard Oglethorpe on 23 November 2021
|
|
|
25 Oct 2021 |
CH01 |
Director's details changed for Lesley Oglethorpe on 25 October 2021
|
|
|
25 Oct 2021 |
CH01 |
Director's details changed for Anthony Richard Oglethorpe on 25 October 2021
|
|
|
07 Sep 2021 |
AD01 |
Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1AP to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 7 September 2021
|
|
|
21 Jun 2021 |
CS01 |
Confirmation statement made on 4 November 2020 with no updates
|
|
|
10 Jun 2021 |
AA |
Micro company accounts made up to 30 September 2020
|
|
|
04 Nov 2020 |
CH01 |
Director's details changed for Anthony Richard Oglethorpe on 7 October 2020
|
|
|
04 Nov 2020 |
CH03 |
Secretary's details changed for Lesley Oglethorpe on 7 October 2020
|
|
|
07 Sep 2020 |
CS01 |
Confirmation statement made on 17 June 2020 with updates
|
|