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) |
---|---|---|---|
30 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
20 May 2020 | CH01 | Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 18 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
21 Apr 2020 | AD01 | Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 April 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | CONNOT | Change of name notice | |
12 Feb 2019 | AD01 | Registered office address changed from C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 12 February 2019 | |
12 Feb 2019 | PSC01 | Notification of Peter Thomas Mcfarlane Mcgirr as a person with significant control on 11 February 2019 | |
12 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2019 | |
12 Feb 2019 | TM02 | Termination of appointment of Dyball Associates Ltd as a secretary on 11 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Andrew Dyball as a director on 11 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr Peter Thomas Mcfarlane Mcgirr as a director on 11 February 2019 | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Nov 2018 | AD03 | Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
09 Nov 2018 | AD02 | Register inspection address has been changed to 5 Deansway Worcester WR1 2JG | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|