Newcastle Upon Tyne
Tyne And Wear
NE3 4JA
Registered Address | 17b (Room 2) Windsor Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 56 – 60 jesmond road west, newcastle upon tyne, NE2 4DQ comprised in title number(s) TY263374. Outstanding |
---|---|
16 August 2017 | Delivered on: 16 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with no updates (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
31 January 2018 | Director's details changed for Mr Mohsin Latif Rashid on 22 January 2017 (2 pages) |
31 January 2018 | Change of details for Mr Mohsin Latif Rashid as a person with significant control on 22 January 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
5 October 2017 | Registration of charge 099640180002, created on 2 October 2017 (39 pages) |
5 October 2017 | Registration of charge 099640180002, created on 2 October 2017 (39 pages) |
16 August 2017 | Registration of charge 099640180001, created on 16 August 2017 (42 pages) |
16 August 2017 | Registration of charge 099640180001, created on 16 August 2017 (42 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Registered office address changed from 107 Northumberland Street Newcastle upon Tyne NE1 7AG United Kingdom to 17B (Room 2) Windsor Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4HE on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 107 Northumberland Street Newcastle upon Tyne NE1 7AG United Kingdom to 17B (Room 2) Windsor Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4HE on 7 April 2017 (2 pages) |
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|