AD01 |
Address change date: 2024/02/01. New Address: 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB. Previous address: Riverside House Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England
filed on: 1st, February 2024
| address
|
Free Download
(2 pages)
|
TM01 |
2023/09/02 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/16
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/16
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/01/11.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 6th, January 2022
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 102531250002, created on 2021/12/01
filed on: 3rd, December 2021
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2021/09/27.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/27.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/27.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/16
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/02/11
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 4th, December 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2020/04/16
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/21.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/21.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/10/18 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 8th, July 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2019/04/16
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2018/12/20 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, November 2018
| resolution
|
Free Download
(54 pages)
|
SH01 |
1227.83 GBP is the capital in company's statement on 2018/11/06
filed on: 27th, November 2018
| capital
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/10/19
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 21st, May 2018
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/24
filed on: 24th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/10/19 - the day director's appointment was terminated
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/10/19 - the day director's appointment was terminated
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/19
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/04. New Address: Riverside House Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ. Previous address: 3 Whitehall Quay Leeds LS1 4BF United Kingdom
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/08/04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017/08/04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/26
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102531250001, created on 2016/09/30
filed on: 7th, October 2016
| mortgage
|
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on 2016/07/08
filed on: 19th, July 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2016/07/08
filed on: 19th, July 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
2016/07/04 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/07/04 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/07/04 - the day secretary's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/07/04 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/13. New Address: 3 Whitehall Quay Leeds LS1 4BF. Previous address: 100 Barbirolli Square Manchester England M2 3AB England
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/04.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/04.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/04
filed on: 4th, July 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2016
| incorporation
|
Free Download
(22 pages)
|