(AD01) New registered office address Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on October 20, 2023. Company's previous address: 27 Wantage Road Durham DH1 1LP England.
filed on: 20th, October 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2023
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 4, 2022
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 27 Wantage Road Durham DH1 1LP. Change occurred on May 25, 2023. Company's previous address: Picktree Court Picktree Lane Chester Le Street DH3 3SY England.
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 4, 2022
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on July 4, 2022
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 4, 2022
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 4, 2022 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
|
(AA01) Previous accounting period shortened from December 30, 2021 to December 29, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 2nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 2, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control June 7, 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 21, 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 20, 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Picktree Court Picktree Lane Chester Le Street DH3 3SY. Change occurred on August 4, 2021. Company's previous address: 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England.
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 2nd, February 2021
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, February 2021
| accounts
|
Free Download
(72 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 2nd, February 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 2nd, February 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 1, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ. Change occurred on May 17, 2019. Company's previous address: 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 5, 2016
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control September 4, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 4, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102642270001, created on August 9, 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(20 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 5, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 5, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Cuthbert House Newcastle NE1 2ET. Change occurred on July 18, 2016. Company's previous address: 27/28 Eastcastle Street London W1W 8DH United Kingdom.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 5, 2016: 100.00 GBP
filed on: 18th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On July 5, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(40 pages)
|