(PSC05) Change to a person with significant control Wednesday 3rd January 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS. Change occurred on Wednesday 3rd January 2024. Company's previous address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom.
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 27th October 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd October 2023.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 1st January 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120940040005, created on Thursday 29th June 2023
filed on: 6th, July 2023
| mortgage
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 2nd January 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Friday 8th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 1166836.00 GBP is the capital in company's statement on Wednesday 4th November 2020
filed on: 10th, February 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 120940040004, created on Monday 29th November 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 24th May 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th March 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Friday 31st July 2020 (was Thursday 31st December 2020).
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2020.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 810629.00 GBP is the capital in company's statement on Monday 23rd December 2019
filed on: 8th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 892331.00 GBP is the capital in company's statement on Tuesday 30th June 2020
filed on: 8th, July 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120940040003, created on Friday 29th May 2020
filed on: 3rd, June 2020
| mortgage
|
Free Download
(46 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th May 2020.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120940040002, created on Tuesday 21st January 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, November 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 7th November 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Thursday 19th September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120940040001, created on Friday 19th July 2019
filed on: 22nd, July 2019
| mortgage
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2019
| incorporation
|
Free Download
(34 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 9th July 2019
capital
|
|