(MR01) Registration of charge 093444550001, created on 2023-09-27
filed on: 29th, September 2023
| mortgage
|
Free Download
(11 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-05-31
filed on: 23rd, May 2023
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 23rd, May 2023
| accounts
|
Free Download
(52 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 23rd, May 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 23rd, May 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-17
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 9th, September 2022
| other
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2021-05-31
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 15th, August 2022
| accounts
|
Free Download
(46 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 5th, August 2022
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 2nd, March 2022
| other
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021-02-07
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-06
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-08-14
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-02-03 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-03 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2019-12-31 (was 2020-05-31).
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-05-10
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Alie Street London E1 8DE. Change occurred on 2020-02-03. Company's previous address: 50 Banner Street London EC1Y 8st England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-15
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019-05-10
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-10
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-10
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 50 Banner Street London EC1Y 8st. Change occurred on 2019-05-23. Company's previous address: Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-05-10
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-10
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-08
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-06-15
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-15 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-03-17
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-05-30 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-17
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-06: 100.00 GBP
capital
|
|
(AD01) New registered office address Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN. Change occurred on 2016-04-06. Company's previous address: 17 Westbourne Avenue Gateshead Tyne and Wear NE8 4NF England.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-27
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-04-19 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AD01) New registered office address 17 Westbourne Avenue Gateshead Tyne and Wear NE8 4NF. Change occurred on 2015-04-23. Company's previous address: 17 Westbourne Avenue Gateshead Tyne and Wear NE8 4NF United Kingdom.
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-04-19 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AD01) New registered office address 17 Westbourne Avenue Gateshead Tyne and Wear NE8 4NF. Change occurred on 2015-04-23. Company's previous address: 99 Princes Reach Ashton on Ribble Preston PR2 2GB.
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-23: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2014-12-08: 20.00 GBP
capital
|
|