Confirmation statement. Statement with no updates. |
2023-07-28 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-22 |
View Report |
Address. New address: 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD. Old address: 118 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD United Kingdom. Change date: 2019-07-23. |
2019-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-28 |
View Report |
Address. New address: 118 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD. Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ. Change date: 2019-03-15. |
2019-03-15 |
View Report |
Persons with significant control. Psc name: Andrew Neil Stevenson. Cessation date: 2019-03-08. |
2019-03-14 |
View Report |
Persons with significant control. Notification date: 2019-03-08. Psc name: Qubic Associate Group Limited. |
2019-03-11 |
View Report |
Persons with significant control. Psc name: Christopher Peter Eaton. Cessation date: 2019-03-08. |
2019-03-11 |
View Report |
Resolution. Description: Resolutions. |
2019-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-29 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 17/07/2016. |
2017-02-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-25 |
View Report |
Accounts. Accounts type small. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-21 |
View Report |
Accounts. Accounts type small. |
2015-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-23 |
View Report |
Accounts. Change account reference date company current extended. |
2013-12-19 |
View Report |
Address. Change date: 2013-12-16. Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom. |
2013-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-17 |
View Report |
Officers. Officer name: Alan Cable. |
2013-05-15 |
View Report |
Officers. Officer name: Mr. David Michael Graham. |
2013-05-15 |
View Report |
Incorporation. Incorporation company. |
2013-05-09 |
View Report |