(AA) Group of companies' accounts made up to Saturday 30th September 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(35 pages)
|
(MR01) Registration of charge 115586110002, created on Monday 18th December 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(44 pages)
|
(MR04) Charge 115586110001 satisfaction in full.
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Friday 30th September 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(35 pages)
|
(CH01) On Tuesday 17th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 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 Wednesday 2nd March 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 30th September 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(35 pages)
|
(TM01) Director appointment termination date: Tuesday 18th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 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 Tuesday 2nd November 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Wednesday 30th September 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(31 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 4th September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Monday 30th September 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Thursday 5th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 21st May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 22nd May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 22nd May 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 Friday 24th May 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 22nd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd May 2019.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd May 2019.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 22nd May 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115586110001, created on Friday 3rd May 2019
filed on: 4th, May 2019
| mortgage
|
Free Download
(27 pages)
|
(CERT10) Certificate of re-registration from Public Limited Company to Private
filed on: 4th, April 2019
| change of name
|
Free Download
(1 page)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 4th, April 2019
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 4th, April 2019
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, September 2018
| incorporation
|
Free Download
(17 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Friday 7th September 2018
capital
|
|