(AA) Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 30th, March 2024
| accounts
|
Free Download
(33 pages)
|
(MR04) Charge 085771050004 satisfaction in full.
filed on: 9th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085771050005 satisfaction in full.
filed on: 9th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/20
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/06/09. New Address: 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ. Previous address: C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 14th, April 2023
| accounts
|
Free Download
(33 pages)
|
(MR01) Registration of charge 085771050005, created on 2023/03/31
filed on: 5th, April 2023
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/20
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2021/06/20
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 8th, October 2020
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2020/06/20
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(29 pages)
|
(MR04) Charge 085771050003 satisfaction in full.
filed on: 14th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/20
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 8th, January 2019
| accounts
|
Free Download
(28 pages)
|
(MR04) Charge 085771050002 satisfaction in full.
filed on: 10th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085771050001 satisfaction in full.
filed on: 10th, August 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/20
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085771050004, created on 2018/01/16
filed on: 18th, January 2018
| mortgage
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2017/06/20
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 8th, January 2017
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 2016/06/20 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/08/03
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 2015/06/20 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 15th, April 2015
| accounts
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/20 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/25
capital
|
|
(AD01) Address change date: 2014/07/25. New Address: Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE. Previous address: One Hood Street Newcastle upon Tyne NE1 6JQ
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/07/25. New Address: Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE. Previous address: C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/07/25 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/09 from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085771050003
filed on: 10th, December 2013
| mortgage
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, December 2013
| resolution
|
Free Download
(31 pages)
|
(MR01) Registration of charge 085771050001
filed on: 3rd, December 2013
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 085771050002
filed on: 3rd, December 2013
| mortgage
|
Free Download
(41 pages)
|
(CH01) On 2013/06/21 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/06/27 - the day secretary's appointment was terminated
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, June 2013
| incorporation
|
Free Download
(23 pages)
|