(AA) Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 10th, February 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 10th, February 2024
| accounts
|
Free Download
(38 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 10th, February 2024
| other
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 5, 2018
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 30, 2016
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 16, 2022 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 13, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, September 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, September 2022
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 13, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 13, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 13, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102517960002, created on September 13, 2022
filed on: 19th, September 2022
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 24, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2016 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102517960001, created on February 23, 2017
filed on: 25th, February 2017
| mortgage
|
Free Download
(21 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2017 to April 30, 2017
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 2, 2016
filed on: 2nd, August 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG. Change occurred on August 1, 2016. Company's previous address: C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 30, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 30, 2016: 100.00 GBP
filed on: 6th, July 2016
| capital
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on June 25, 2016: 1.00 GBP
capital
|
|