(AP01) New director appointment on Monday 4th March 2024.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th March 2024.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th March 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(37 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(40 pages)
|
(CH01) On Wednesday 30th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2022
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123414910004, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(65 pages)
|
(AP01) New director appointment on Tuesday 31st May 2022.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 982.50 GBP is the capital in company's statement on Tuesday 31st May 2022
filed on: 31st, May 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 123414910003, created on Tuesday 15th March 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(51 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(36 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 28th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on Monday 22nd November 2021
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on Tuesday 16th November 2021
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Computer House High Street Gateshead NE8 1ET England to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on Monday 15th November 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th March 2021.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 925.00 GBP is the capital in company's statement on Thursday 25th March 2021
filed on: 25th, March 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 28th November 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, December 2020
| incorporation
|
Free Download
(58 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, December 2020
| resolution
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to Computer House High Street Gateshead NE8 1ET on Wednesday 16th December 2020
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(SH01) 915.00 GBP is the capital in company's statement on Friday 11th December 2020
filed on: 11th, December 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 11th December 2020.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th December 2020.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123414910002, created on Friday 11th December 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(64 pages)
|
(AA01) Accounting period extended to Wednesday 31st March 2021. Originally it was Monday 30th November 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 29th June 2020
filed on: 29th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 20th April 2020.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 20th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 20th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th April 2020.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, January 2020
| resolution
|
Free Download
(61 pages)
|
(PSC07) Cessation of a person with significant control Friday 20th December 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 20th December 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th December 2019.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 851.00 GBP is the capital in company's statement on Friday 20th December 2019
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 31.00 GBP is the capital in company's statement on Friday 20th December 2019
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 123414910001, created on Friday 20th December 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(63 pages)
|
(TM01) Director appointment termination date: Wednesday 18th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th December 2019.
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 Friday 29th November 2019
capital
|
|