AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/09
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/11/09
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2022/09/30
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/09/30
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/16
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108029350004, created on 2022/08/25
filed on: 26th, August 2022
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 108029350003, created on 2022/08/25
filed on: 26th, August 2022
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 108029350001 satisfaction in full.
filed on: 16th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 108029350002 satisfaction in full.
filed on: 5th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/09/22.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/16
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, August 2021
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, August 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108029350002, created on 2021/08/11
filed on: 12th, August 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 108029350001, created on 2021/08/11
filed on: 12th, August 2021
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On 2021/05/07 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/16 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/09/16
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/01
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/04/15 - the day director's appointment was terminated
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/21.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/01/21 - the day director's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 31st, October 2019
| other
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/11
filed on: 11th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC04 |
Change to a person with significant control 2019/06/27
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/27. New Address: Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE. Previous address: Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/04
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
2018/07/23 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/04
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2018/06/30.
filed on: 7th, November 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2017
| incorporation
|
Free Download
(12 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/06/05
capital
|
|