Newcastle Upon Tyne
NE6 5HP
Director Name | Mr Steven James Warren |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(same day as company formation) |
Role | Food And Beverage |
Country of Residence | United Kingdom |
Correspondence Address | 188 Heaton Road Newcastle Upon Tyne NE6 5HP |
Registered Address | 188 Heaton Road Newcastle Upon Tyne NE6 5HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
22 June 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
22 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
4 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
17 February 2022 | Director's details changed for Mr Steven James Warren on 26 October 2021 (2 pages) |
17 February 2022 | Director's details changed for Miss Katherine Susanna Eaton Cullen on 26 October 2021 (2 pages) |
17 February 2022 | Change of details for Mr Steven James Warren as a person with significant control on 26 October 2021 (2 pages) |
17 February 2022 | Director's details changed for Miss Katherine Susanna Eaton Cullen on 6 August 2018 (2 pages) |
17 February 2022 | Change of details for Ms Katherine Susanna Eaton Cullen as a person with significant control on 26 October 2021 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
17 April 2021 | Change of details for Miss Katherine Susanna Eaton Cullen as a person with significant control on 16 March 2020 (2 pages) |
17 April 2021 | Change of details for Mr Steven James Warren as a person with significant control on 16 March 2020 (2 pages) |
17 April 2021 | Director's details changed for Mr Steven James Warren on 16 March 2020 (2 pages) |
17 April 2021 | Confirmation statement made on 10 April 2021 with updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 May 2020 | Registered office address changed from 14 Wellington Street Gateshead NE8 2AJ United Kingdom to 188 Heaton Road Newcastle upon Tyne NE6 5HP on 27 May 2020 (1 page) |
27 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
13 January 2020 | Director's details changed for Mr Steven James Warren on 11 December 2019 (2 pages) |
13 January 2020 | Director's details changed for Ms Katherine Susanna Eaton Cullen on 11 December 2019 (2 pages) |
13 January 2020 | Change of details for Mr Steven James Warren as a person with significant control on 11 December 2019 (2 pages) |
13 January 2020 | Change of details for Miss Katherine Susanna Eaton Cullen as a person with significant control on 11 December 2019 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 June 2019 | Director's details changed for Mr Steven James Warren on 1 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Miss Katherine Susanna Eaton Cullen on 1 June 2019 (2 pages) |
11 May 2019 | Change of details for Mr Steven James Warren as a person with significant control on 11 February 2019 (2 pages) |
11 May 2019 | Change of details for Miss Katherine Susanna Eaton Cullen as a person with significant control on 11 February 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 May 2018 | Director's details changed for Miss Katherine Susanna Eaton Cullen on 4 March 2017 (2 pages) |
1 May 2018 | Director's details changed for Mr Steven James Warren on 4 March 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 March 2017 | Registered office address changed from 37 Inglis Road Flat 4 London W5 3RL United Kingdom to 14 Wellington Street Gateshead NE8 2AJ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 37 Inglis Road Flat 4 London W5 3RL United Kingdom to 14 Wellington Street Gateshead NE8 2AJ on 13 March 2017 (1 page) |
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|