AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-28
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-04-01
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-01 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-28
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-28
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086671080006, created on 2021-04-06
filed on: 7th, April 2021
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-28
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, June 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-28
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2019-07-31
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086671080004 in full
filed on: 2nd, July 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 21st, May 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 086671080003 in full
filed on: 28th, February 2019
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-01
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086671080005 in full
filed on: 28th, February 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-28
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, May 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, March 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-28
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-03-21: 50.00 GBP
filed on: 11th, May 2017
| capital
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 24th, April 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086671080005, created on 2017-03-20
filed on: 31st, March 2017
| mortgage
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2017-03-20
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-28
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-08-28 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-18: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 17th, May 2015
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 086671080001 in full
filed on: 19th, March 2015
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-01
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086671080004, created on 2015-02-27
filed on: 11th, March 2015
| mortgage
|
Free Download
(45 pages)
|
MR04 |
Satisfaction of charge 086671080002 in full
filed on: 21st, January 2015
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-28 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-08: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 5a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF England to 5a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 2014-09-08
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Walker Terrace Gateshead NE8 1EB United Kingdom to 5a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 2014-09-08
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 17th, July 2014
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-08-31 to 2014-03-31
filed on: 9th, April 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086671080003
filed on: 31st, December 2013
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 086671080002
filed on: 5th, October 2013
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 086671080001
filed on: 1st, October 2013
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 28th, August 2013
| incorporation
|
|