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)
|
|
24 Feb 2026 |
CS01 |
Confirmation statement made on 27 January 2026 with no updates
|
|
|
12 Jan 2026 |
AD01 |
Registered office address changed from 63 Westgate Road Westgate Road Newcastle upon Tyne NE1 1SG England to Flok Co-Working Space 20-26 Albert Road Middlesbrough Cleveland TS1 1PR on 12 January 2026
|
|
|
30 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
08 Feb 2025 |
CS01 |
Confirmation statement made on 27 January 2025 with updates
|
|
|
15 Oct 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
15 Jul 2024 |
AA01 |
Previous accounting period shortened from 30 June 2024 to 31 December 2023
|
|
|
26 Mar 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
19 Feb 2024 |
CS01 |
Confirmation statement made on 27 January 2024 with updates
|
|
|
26 Sep 2023 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
|
|
|
07 Sep 2023 |
SH06 |
Cancellation of shares. Statement of capital on 31 August 2023
|
|
|
07 Sep 2023 |
PSC04 |
Change of details for Mr Victor Dennis Morgan as a person with significant control on 17 October 2022
|
|
|
27 Jun 2023 |
AA01 |
Current accounting period extended from 31 December 2022 to 30 June 2023
|
|
|
27 Jan 2023 |
CS01 |
Confirmation statement made on 27 January 2023 with updates
|
|
|
18 Nov 2022 |
SH06 |
Cancellation of shares. Statement of capital on 17 October 2022
|
|
|
18 Nov 2022 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc conirmation duty paid
|
|
|
07 Nov 2022 |
AD01 |
Registered office address changed from 63 63 Westgate Road Newcastle upon Tyne NE1 1SG England to 63 Westgate Road Westgate Road Newcastle upon Tyne NE1 1SG on 7 November 2022
|
|
|
19 Oct 2022 |
PSC07 |
Cessation of Agne Limited as a person with significant control on 17 October 2022
|
|
|
03 Oct 2022 |
AAMD |
Amended total exemption full accounts made up to 31 December 2021
|
|
|
23 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
15 Jun 2022 |
AD01 |
Registered office address changed from 65 Westgate Road Westgate Road Newcastle upon Tyne NE1 1SG England to 63 63 Westgate Road Newcastle upon Tyne NE1 1SG on 15 June 2022
|
|
|
24 May 2022 |
AD01 |
Registered office address changed from 63 Westgate Road Newcastle upon Tyne NE1 1SG England to 65 Westgate Road Westgate Road Newcastle upon Tyne NE1 1SG on 24 May 2022
|
|
|
23 May 2022 |
CS01 |
Confirmation statement made on 16 May 2022 with updates
|
|
|
11 May 2022 |
AD01 |
Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG England to 63 Westgate Road Newcastle upon Tyne NE1 1SG on 11 May 2022
|
|
|
19 Apr 2022 |
MR01 |
Registration of charge 080548420002, created on 14 April 2022
|
|
|
19 Apr 2022 |
MR01 |
Registration of charge 080548420003, created on 14 April 2022
|
|