NEWPLATFORM.ART

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewNotification of a person with significant control statement

View Document

14/09/2514 September 2025 NewCessation of Louise Zekaria as a person with significant control on 2025-07-14

View Document

14/09/2514 September 2025 NewCessation of Roderick Campbell Smith as a person with significant control on 2025-07-14

View Document

14/09/2514 September 2025 NewCessation of Paul Anthony Newdick as a person with significant control on 2025-07-14

View Document

14/09/2514 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 Appointment of Ms Sadie Serrtuche Sherman as a director on 2025-07-14

View Document

10/03/2510 March 2025 Director's details changed for Mr Roderick Campbell Smith on 2025-03-01

View Document

10/03/2510 March 2025 Change of details for Roderick Campbell Smith as a person with significant control on 2025-03-01

View Document

08/03/258 March 2025 Director's details changed for Rebecca Anne Byrne on 2025-03-01

View Document

07/03/257 March 2025 Change of details for Mr Paul Anthony Newdick as a person with significant control on 2025-03-01

View Document

07/03/257 March 2025 Appointment of Rebecca Anne Byrne as a director on 2025-03-01

View Document

07/03/257 March 2025 Director's details changed for Mr Paul Anthony Newdick on 2025-03-01

View Document

07/03/257 March 2025 Director's details changed for Ms Louise Zekaria on 2025-03-01

View Document

07/03/257 March 2025 Change of details for Ms Louise Zekaria as a person with significant control on 2025-03-01

View Document

07/03/257 March 2025 Director's details changed for Mr Mark Thomas Dunhill on 2025-03-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Registered office address changed from C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to 16 Somerset Avenue Peters Mill Alnwick Northumberland NE66 2FE on 2024-10-18

View Document

17/10/2417 October 2024 Termination of appointment of Benjamin David James as a secretary on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

17/10/2417 October 2024 Appointment of Mr Patrick Thomas Linighan as a secretary on 2024-10-17

View Document

16/10/2416 October 2024 Cessation of Emma Mary Henriette Garvin as a person with significant control on 2023-04-25

View Document

16/10/2416 October 2024 Appointment of Ms Louise Zekaria as a director on 2023-04-25

View Document

14/10/2414 October 2024 Termination of appointment of Louise Zekaria as a director on 2023-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Change of details for Roderick Campbell Smith as a person with significant control on 2023-09-01

View Document

17/10/2317 October 2023 Director's details changed for Ms Louise Zekaria on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Paul Anthony Newdick on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Mark Thomas Dunhill on 2023-09-01

View Document

17/10/2317 October 2023 Director's details changed for Mr Roderick Campbell Smith on 2023-09-01

View Document

17/10/2317 October 2023 Secretary's details changed for Benjamin David James on 2023-09-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

17/10/2317 October 2023 Change of details for Mr Paul Anthony Newdick as a person with significant control on 2023-09-01

View Document

17/10/2317 October 2023 Change of details for Ms Emma Mary Henriette Garvin as a person with significant control on 2023-09-01

View Document

17/10/2317 October 2023 Change of details for Ms Louise Zekaria as a person with significant control on 2023-09-01

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Termination of appointment of Emma Mary Henriette Garvin as a director on 2023-04-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/10/217 October 2021 Appointment of Mr Mark Thomas Dunhill as a director on 2020-10-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID JAMES / 08/04/2019

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O MCCARTHY DENNING ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

06/08/186 August 2018 ADOPT ARTICLES 12/07/2018

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ZEKARIA

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MS LOUISE ZEKARIA

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARY HENRIETTE GARVIN

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR PAUL ANTHONY NEWDICK

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MS EMMA MARY HENRIETTE GARVIN

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY NEWDICK

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company