(AA) Group of companies' accounts made up to September 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates January 1, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 118581770002, created on December 18, 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(62 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to September 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates January 1, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 17, 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on March 2, 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 1, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to September 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(36 pages)
|
(TM01) Director appointment termination date: January 18, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 1, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control November 1, 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on November 2, 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to September 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(33 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to September 30, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 21, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control May 22, 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control May 22, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 22, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 22, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to September 30, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 118581770001, created on May 3, 2019
filed on: 4th, May 2019
| mortgage
|
Free Download
(40 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on March 4, 2019: 0.01 GBP
capital
|
|