Date | Document Type | Document Description |
---|
2024-06-26 | | CONFIRMATION STATEMENT MADE ON 03/06/24, WITH NO UPDATES |
2024-03-28 | | 29/06/23 ACCOUNTS TOTAL EXEMPTION FULL |
2023-06-06 | | Register inspection address changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN |
2023-06-06 | | Registers moved to registered inspection location of 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN |
2023-06-05 | | Director's details changed for Mr Paul Sample on 2022-06-13 |
2023-06-05 | | CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES |
2023-03-29 | | 29/06/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-06-13 | CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES |
2022-03-31 | AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL |
2021-06-17 | CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES |
2021-06-04 | AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL |
2020-06-03 | CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
2020-03-19 | AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-06-26 | CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES |
2019-06-18 | AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL |
2019-03-20 | AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 |
2018-09-14 | AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM 1 the Loft Back of Front Street Tynemouth North Shields Tyne-and-Wear NE30 4BP |
2018-06-29 | CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES |
2018-03-05 | AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-07-17 | CH01 | Director's details changed for Miss Lindsey Anderson on 2017-02-11 |
2017-07-17 | PSC04 | Change of details for Miss Lindsey Anderson as a person with significant control on 2016-08-08 |
2017-06-23 | CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-02-28 | AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2017-02-24 | AP01 | DIRECTOR APPOINTED MISS LINDSEY ANDERSON |
2016-08-01 | LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 |
2016-08-01 | AR01 | 11/06/16 ANNUAL RETURN FULL LIST |
2016-05-17 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072817460001 |
2016-03-15 | AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-02-04 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMPLE / 01/01/2016 |
2016-02-04 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMPLE / 01/01/2016 |
2015-07-09 | LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 |
2015-07-09 | AR01 | 11/06/15 ANNUAL RETURN FULL LIST |
2015-03-26 | AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-06-30 | LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 |
2014-06-30 | AR01 | 11/06/14 ANNUAL RETURN FULL LIST |
2014-04-15 | AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-07-08 | AR01 | 11/06/13 ANNUAL RETURN FULL LIST |
2013-04-09 | AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-08-29 | AR01 | 11/06/12 ANNUAL RETURN FULL LIST |
2012-04-18 | AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 |
2011-10-19 | DISS40 | Compulsory strike-off action has been discontinued |
2011-10-18 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2011-10-14 | AR01 | 11/06/11 ANNUAL RETURN FULL LIST |
2011-10-14 | AD01 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
THE NEW ROYAL HOTEL 13-17 EAST PARADE
TYNE AND WEAR
WHITLEY BAY
NE26 1AP
ENGLAND |
2011-04-19 | TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY ANDERSON |
2010-06-11 | MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
2010-06-11 | NEWINC | CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |