(CH01) On 2025/03/16 director's details were changed
filed on: 16th, April 2025
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123415840006, created on 2025/01/31
filed on: 6th, February 2025
| mortgage
|
Free Download
(67 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2024/03/31
filed on: 11th, December 2024
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 11th, December 2024
| accounts
|
Free Download
(46 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/24
filed on: 11th, December 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/24
filed on: 11th, December 2024
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/11/28
filed on: 9th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 123415840005, created on 2024/10/02
filed on: 3rd, October 2024
| mortgage
|
Free Download
(66 pages)
|
(AP01) New director appointment on 2024/03/04.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/03/04.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2024/03/04 - the day director's appointment was terminated
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/28
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, November 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, November 2023
| incorporation
|
Free Download
(29 pages)
|
(MR01) Registration of charge 123415840004, created on 2023/11/16
filed on: 16th, November 2023
| mortgage
|
Free Download
(50 pages)
|
(AA) Full accounts for the period ending 2023/03/31
filed on: 24th, October 2023
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 9th, February 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2022/11/28
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 123415840003, created on 2022/05/31
filed on: 1st, June 2022
| mortgage
|
Free Download
(65 pages)
|
(AP01) New director appointment on 2022/05/31.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/05/27
filed on: 15th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 1st, February 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2021/11/28
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/22. New Address: Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/11/16. New Address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/11/15. New Address: Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Computer House High Street Gateshead NE8 1ET England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/25.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/28
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/12/16. New Address: Computer House High Street Gateshead NE8 1ET. Previous address: Crown House 143-147 Regent Street London W1B 4NR United Kingdom
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 123415840002, created on 2020/12/11
filed on: 11th, December 2020
| mortgage
|
Free Download
(64 pages)
|
(AP01) New director appointment on 2020/12/11.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/11.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2021/03/31. Originally it was 2020/11/30
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/29
filed on: 29th, June 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) 2020/04/20 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/04/20 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/20.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/04/20.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/20.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 88001.00 GBP is the capital in company's statement on 2019/12/20
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 123415840001, created on 2019/12/20
filed on: 30th, December 2019
| mortgage
|
Free Download
(63 pages)
|
(TM01) 2019/12/18 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/18.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/16.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2019
| incorporation
|
Free Download
(37 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/11/29
capital
|
|