GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY. Change occurred on Friday 20th October 2023. Company's previous address: PO Box NE1 3DY Rotterdam House C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom.
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box NE1 3DY Rotterdam House C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY. Change occurred on Thursday 19th October 2023. Company's previous address: C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE9 7BU United Kingdom.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU. Change occurred on Monday 5th June 2023. Company's previous address: Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112045520004, created on Thursday 24th November 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Monday 14th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2022
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, August 2022
| resolution
|
Free Download
(1 page)
|
MR04 |
Charge 112045520001 satisfaction in full.
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 16th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 112045520002 satisfaction in full.
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112045520003, created on Wednesday 17th August 2022
filed on: 18th, August 2022
| mortgage
|
Free Download
(48 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 25th, April 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 14th, April 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY. Change occurred on Monday 27th September 2021. Company's previous address: 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th February 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th August 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th August 2021.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th August 2021.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 28th, January 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 28th, January 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 28th, January 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 28th, January 2021
| accounts
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th February 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112045520002, created on Friday 28th February 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 112045520001, created on Friday 28th February 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(17 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: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2019 to Monday 31st December 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ. Change occurred on Thursday 21st February 2019. Company's previous address: Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET United Kingdom.
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 14th February 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th February 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET. Change occurred on Thursday 15th February 2018. Company's previous address: 27/28 Eastcastle Street London W1W 8DH United Kingdom.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 14th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2018
| incorporation
|
Free Download
(40 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th February 2018
capital
|
|
AP01 |
New director appointment on Wednesday 14th February 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|