(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on Fri, 16th Jun 2023 to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109518320009, created on Tue, 9th Aug 2022
filed on: 12th, August 2022
| mortgage
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109518320008, created on Tue, 7th Jun 2022
filed on: 14th, June 2022
| mortgage
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109518320007, created on Tue, 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 17th, March 2022
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Jan 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, January 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 24th, December 2021
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 109518320006, created on Tue, 16th Nov 2021
filed on: 27th, November 2021
| mortgage
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England on Wed, 22nd Sep 2021 to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Aug 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Aug 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Aug 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109518320005, created on Fri, 2nd Apr 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(30 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 1st, February 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, February 2021
| accounts
|
Free Download
(58 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 1st, February 2021
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 1st, February 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109518320004, created on Wed, 26th Jun 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 109518320003, created on Wed, 26th Jun 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 109518320002, created on Fri, 28th Jun 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 109518320001, created on Wed, 26th Jun 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Sep 2018 to Sun, 31st Dec 2017
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom on Mon, 12th Nov 2018 to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 20th Nov 2017
filed on: 20th, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2017
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Thu, 7th Sep 2017: 100.00 GBP
capital
|
|