Confirmation statement. Second filing of confirmation statement with made up date. |
2023-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-09 |
View Report |
Accounts. Accounts type small. |
2023-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-01 |
View Report |
Accounts. Accounts type small. |
2022-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-06 |
View Report |
Accounts. Accounts type small. |
2021-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-16 |
View Report |
Accounts. Accounts type small. |
2020-07-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-09 |
View Report |
Accounts. Accounts type small. |
2019-05-24 |
View Report |
Address. Old address: The Urban Sciences Building Science Square Science Central Newcastle upon Tyne NE4 5TG England. New address: The Urban Sciences Building Newcastle Helix Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TG. Change date: 2019-05-15. |
2019-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-09 |
View Report |
Officers. Officer name: Stuart Mark Wheater. Change date: 2013-12-08. |
2018-08-07 |
View Report |
Officers. Termination date: 2018-05-31. Officer name: Steven John Caughey. |
2018-07-16 |
View Report |
Accounts. Accounts type small. |
2018-06-19 |
View Report |
Officers. Termination date: 2018-05-31. Officer name: Steven John Caughey. |
2018-06-13 |
View Report |
Officers. Officer name: Alan Mordain. Termination date: 2018-05-31. |
2018-06-13 |
View Report |
Officers. Officer name: Dr Stuart Mark Wheater. Appointment date: 2018-05-31. |
2018-06-13 |
View Report |
Address. Change date: 2018-02-09. Old address: The Urban Sciences Building Bath Lane Science Central Newcastle upon Tyne NE4 5TF England. New address: The Urban Sciences Building Science Square Science Central Newcastle upon Tyne NE4 5TG. |
2018-02-09 |
View Report |
Address. New address: The Urban Sciences Building Bath Lane Science Central Newcastle upon Tyne NE4 5TF. Change date: 2017-11-10. Old address: The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF. |
2017-11-10 |
View Report |
Accounts. Accounts type small. |
2017-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-12 |
View Report |
Accounts. Accounts type small. |
2016-06-27 |
View Report |
Mortgage. Charge creation date: 2015-08-24. Charge number: 044970810002. |
2015-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-25 |
View Report |
Accounts. Accounts type small. |
2015-06-09 |
View Report |
Address. Old address: Nanotechnology Centre Herschel Building Claremont Road Newcastle upon Tyne NE1 7RU. Change date: 2014-12-01. New address: The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF. |
2014-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-14 |
View Report |
Accounts. Accounts type small. |
2014-01-05 |
View Report |
Resolution. Description: Resolutions. |
2013-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-01 |
View Report |
Address. Old address: Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE. Change date: 2013-08-01. |
2013-08-01 |
View Report |
Accounts. Accounts type small. |
2012-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-09 |
View Report |
Accounts. Accounts type small. |
2012-06-07 |
View Report |
Capital. Capital allotment shares. |
2012-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-07 |
View Report |
Accounts. Accounts type small. |
2011-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-26 |
View Report |
Officers. Officer name: Stuart Mark Wheater. Change date: 2009-10-01. |
2010-08-26 |
View Report |
Officers. Officer name: Steven John Caughey. Change date: 2009-10-01. |
2010-08-26 |
View Report |
Officers. Officer name: John Hodgson. |
2010-08-26 |
View Report |
Accounts. Accounts type small. |
2010-03-11 |
View Report |
Capital. Description: Ad 10/09/09\gbp si 4800@0.01=48\gbp ic 184907.28/184955.28\. |
2009-09-30 |
View Report |
Accounts. Legacy. |
2009-09-29 |
View Report |
Officers. Description: Director appointed alan mordain. |
2009-09-22 |
View Report |
Capital. Description: Ad 04/09/09\gbp si 191780@2=383560\gbp ic 184907.28/568467.28\. |
2009-09-11 |
View Report |
Capital. Description: Nc inc already adjusted 03/09/09. |
2009-09-11 |
View Report |