AD01 |
Address change date: 3rd January 2024. New Address: Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS. Previous address: C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
27th October 2023 - the day director's appointment was terminated
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2023
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 1st January 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
2nd March 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2nd January 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(17 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX. Previous address: Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(25 pages)
|
TM01 |
24th May 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th March 2021
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 10th, March 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
14th May 2020 - the day director's appointment was terminated
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD. Previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 19th September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
27th February 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, July 2018
| resolution
|
Free Download
(12 pages)
|
TM01 |
19th June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS at an unknown date
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS at an unknown date
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 12th June 2015 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 12th June 2015
filed on: 25th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th June 2015
filed on: 25th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th April 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th June 2015: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 15th April 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 20th November 2013. New Address: C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX. Previous address: , Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, Tyne and Wear, NE1 5XU, United Kingdom
filed on: 20th, November 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, November 2013
| resolution
|
Free Download
(11 pages)
|
TM01 |
20th November 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
20th November 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 15th April 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th April 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, June 2012
| resolution
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 31st October 2011: 100.00 GBP
filed on: 4th, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th January 2012
filed on: 4th, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th April 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2010
| incorporation
|
Free Download
(18 pages)
|